Search icon

RLS FOODS, INC. - Florida Company Profile

Company Details

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

RLS FOODS, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000000850
FEI/EIN Number 261673440

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

Address: 6098 JAMAICA CT, ORANGE PARK, FL, 32003, US
Mail Address: 6098 JAMAICA CT, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORRER ROBERT President 6098 JAMAICA CT, ORANGE PARK, FL, 32003
MEDLAR LARRY J Vice President 3325 HORSESHOE TR, ORANGE PARK, FL, 32065
MEDLAR SANDRA L Vice President 4438 VISTA POINT LANE, ORANGE PARK, FL, 32065
LAYE ENTERPRISES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900008 DICK'S WINGS EXPIRED 2008-03-10 2013-12-31 - 9119 MERRILL ROAD, #19, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6098 JAMAICA CT, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-04-30 6098 JAMAICA CT, ORANGE PARK, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000271129 TERMINATED 1000000147289 DUVAL 2009-10-29 2030-02-16 $ 11,219.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000617778 TERMINATED 1000000106931 14758 160 2009-01-23 2029-02-11 $ 12,296.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000689348 TERMINATED 1000000106930 14758 161 2009-01-23 2029-02-18 $ 2,527.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000617760 TERMINATED 1000000106930 14758 161 2009-01-23 2029-02-11 $ 2,527.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000540699 TERMINATED 1000000106931 14758 160 2009-01-23 2029-02-04 $ 12,237.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000540681 TERMINATED 1000000106930 14758 161 2009-01-23 2029-02-04 $ 2,527.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000689355 TERMINATED 1000000106931 14758 160 2009-01-23 2029-02-18 $ 12,296.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State