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 |
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 | - |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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