Search icon

R. L. SHORT, INC. - Florida Company Profile

Company Details

Entity Name: R. L. SHORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. L. SHORT, 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P07000041227
FEI/EIN Number 208772583

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

Address: 10080 Reflections Blvd, Sunrise, FL, 33351, US
Mail Address: 10080 Reflections Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT BEVERLY A Vice President 10080 Reflections Blvd, Sunrise, FL, 33351
SHORT ROBIN L Agent 10080 Reflections Blvd, Sunrise, FL, 33351
SHORT ROBIN L President 10080 Reflections Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 10080 Reflections Blvd, Apt 104, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-03-23 10080 Reflections Blvd, Apt 104, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 10080 Reflections Blvd, Apt 104, Sunrise, FL 33351 -

Documents

Name Date
Voluntary Dissolution 2016-04-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State