Search icon

RC HIGHLANDS HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RC HIGHLANDS HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC HIGHLANDS HOLDINGS OF FLORIDA, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000080266
FEI/EIN Number 421708916

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

Address: 5699 SAGO CT, RICHARD CANDELORA, NAPLES, FL, 34119, US
Mail Address: 5699 SAGO CT, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDEC LISA President 5699 SAGO CT, NAPLES, FL, 34119
HUDEC LISA Director 5699 SAGO CT, NAPLES, FL, 34119
MECHANIK NUCCIO HEARNE & WESTER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 5699 SAGO CT, RICHARD CANDELORA, NAPLES, FL 34119 -
REINSTATEMENT 2011-01-07 - -
CHANGE OF MAILING ADDRESS 2011-01-07 5699 SAGO CT, RICHARD CANDELORA, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2011-01-07 MECHANIK NUCCIO HEARNE & WESTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 305 S. BOULEVARD, RICHARD CANDELORA, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000784135 TERMINATED 09-CA-17351 13TH JUDICIAL, HILLSBOROUGH CO 2012-10-08 2017-10-26 $1,791,006.10 RAYMOND A. TUBBS, 2515 PAR LANE, SEBRING, FL 33872
J12000784143 TERMINATED 09-CA-17351 13TH JUDICIAL HILLSBOROUGH COU 2012-10-08 2017-10-26 $1,791.006.10 MICHAEL L. TUBBS, 191 FEDERAL POINT ROAD, EAST PALATKA, FL 32131
J12000294689 TERMINATED 1000000258295 COLLIER 2012-03-21 2032-04-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
MECHANIK NUCCIO HEARNE & WESTER, P.A., ETC., ET AL. VS MICHAEL L. TUBBS, ET AL. SC2013-2268 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC 08-903

Circuit Court for the Tenth Judicial Circuit, Highlands County
2D12-1177

Parties

Name RC HIGHLANDS HOLDINGS OF FLORIDA, INC.
Role Petitioner
Status Active
Name MECHANIK NUCCIO HEARNE & WESTER, P.A.
Role Petitioner
Status Active
Representations RICHARD CANDELORA
Name RAYMOND A. TUBBS
Role Respondent
Status Active
Name MICHAEL L. TUBBS
Role Respondent
Status Active
Representations Steven L. Brannock, WARWICK REX FURR II
Name HON. PETER FRANK ESTRADA, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Robert Germaine
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-18
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2014-02-10
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.
Docket Date 2013-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MICHAEL L. TUBBS
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.

Documents

Name Date
ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-01-07
Reg. Agent Resignation 2010-06-21
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-11-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
Domestic Profit 2006-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State