Search icon

RF LUXURY UPHOLSTERY, INC - Florida Company Profile

Company Details

Entity Name: RF LUXURY UPHOLSTERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RF LUXURY UPHOLSTERY, 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: 25 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000044880
FEI/EIN Number 46-1695241

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

Address: 5840 DEWEY ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5840 DEWEY ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONDEUR RAMON President 5317 HARRISON ST, HOLLYWOOD, FL, 33021
FONDEUR RAMON Treasurer 5840 DEWEY ST, HOLLYWOOD, FL, 33023
FONDEUR RAMON Agent 5317 HARRISON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 5840 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-04-13 5840 DEWEY ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-04-13 FONDEUR, RAMON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239535 TERMINATED 1000000741217 WALTON 2017-04-19 2037-04-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000683173 TERMINATED 1000000680933 BROWARD 2015-06-08 2035-06-17 $ 1,111.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State