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 |
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 |
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 | - |
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 |
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