Search icon

RP PARAMA DISTRIBUTOR INC - Florida Company Profile

Company Details

Entity Name: RP PARAMA DISTRIBUTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RP PARAMA DISTRIBUTOR 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000016444
FEI/EIN Number 27-4784109

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

Address: 14914 GENTILLY PLACE, TAMPA, FL, 33624, US
Mail Address: 14914 GENTILLY PLACE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTA MARIA D President 14914 GENTILLY PLACE, TAMPA, FL, 33624
MATTA JUAN P Vice President 14914 GENTILLY PLACE, TAMPA, FL, 33624
MATTA MARIA D Agent 14914 GENTILLY PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 14914 GENTILLY PLACE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-02-02 14914 GENTILLY PLACE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 14914 GENTILLY PLACE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2016-03-02 MATTA, MARIA D -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State