Entity Name: | RAPID INTERNATIONAL CALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID INTERNATIONAL CALLS, 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: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | P06000051428 |
FEI/EIN Number |
204710168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 W 29TH ST, HIALEAH, FL, 33012 |
Mail Address: | 1165 W 29TH ST, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLECILLO JOCELYN | President | 1165 W 29TH ST, HIALEAH, FL, 33012 |
VALLECILLO JOCELYN | Agent | 1165 WEST 29 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1165 W 29TH ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-25 | VALLECILLO, JOCELYN | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1165 W 29TH ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1165 WEST 29 ST, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State