Search icon

R & A ASSET RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R & A ASSET RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A ASSET RECOVERY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000011305
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7231 SW 11 street, Plantation, FL, 33317, US
Mail Address: 7231 SW 11 street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON RODNEY President 7231 SW 11 street, Plantation, FL, 33317
COLON RODNEY Agent 7231 SW 11 street, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 7231 SW 11 street, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 7231 SW 11 street, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-12-09 7231 SW 11 street, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-12-09 COLON, RODNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Off/Dir Resignation 2016-01-07
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State