Search icon

RAKT, INC. - Florida Company Profile

Company Details

Entity Name: RAKT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAKT, 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000151325
FEI/EIN Number 208005866

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

Address: 300 E. UNIVERSITY AVE, SUITE 210, GAINESVILLE, FL, 32601, US
Mail Address: 300 E. UNIVERSITY AVE, SUITE 210, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WOLFE FINANCIAL GROUP, LLC Agent
ALEX THOMAS CORP. President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900042 101 EXPIRED 2008-08-25 2013-12-31 - 201 SE 2ND AVE #101, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-11 - -
CHANGE OF MAILING ADDRESS 2014-03-11 300 E. UNIVERSITY AVE, SUITE 210, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-08 300 E. UNIVERSITY AVE, SUITE 210, GAINESVILLE, FL 32601 -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260849 TERMINATED 1000000213248 ALACHUA 2011-04-25 2021-04-27 $ 441.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000412921 TERMINATED 1000000163116 ALACHUA 2010-03-08 2030-03-17 $ 6,540.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000626464 ACTIVE 1000000108696 3855 264 2009-02-03 2029-02-11 $ 12,890.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000698760 TERMINATED 1000000108696 3855 264 2009-02-03 2029-02-18 $ 12,890.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000247917 TERMINATED 1000000085977 3815 1412 2008-07-22 2028-07-30 $ 8,868.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000117276 TERMINATED 1000000075212 3759 978 2008-03-20 2028-04-09 $ 8,578.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reg. Agent Resignation 2015-11-25
REINSTATEMENT 2014-03-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-08-03
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2009-02-06
REINSTATEMENT 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State