Search icon

RAPID INTERNATIONAL CALLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VALLECILLO JOCELYN President 1165 W 29TH ST, HIALEAH, FL, 33012
VALLECILLO JOCELYN Agent 1165 WEST 29 ST, HIALEAH, FL, 33012

Events

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 -

Documents

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