Entity Name: | REF COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REF COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2010 (14 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | P10000099293 |
FEI/EIN Number |
274194353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11455 N CLAMDIGGER TERRACE, INGLIS, FL, 34449, US |
Mail Address: | 11455 n clamdigger terace., Inglis, FL, 34449, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flynn Rick E | Rick | 11455 N Clamdigger Terrace, Inglis, FL, 34449 |
FLYNN RICHARD E | Agent | 11455 n clamdigger terace., Inglis, FL, 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-12 | 11455 N CLAMDIGGER TERRACE, INGLIS, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 11455 n clamdigger terace., Inglis, FL 34449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 11455 N CLAMDIGGER TERRACE, INGLIS, FL 34449 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-08-20 | - | - |
VOLUNTARY DISSOLUTION | 2020-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
Revocation of Dissolution | 2020-08-20 |
VOLUNTARY DISSOLUTION | 2020-06-22 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State