Search icon

RAUILIS FLOORING, CORP. - Florida Company Profile

Company Details

Entity Name: RAUILIS FLOORING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUILIS FLOORING, CORP. 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: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P11000047147
FEI/EIN Number 383843154

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

Address: 14640 Banks Dr, Southport, FL, 32409, US
Mail Address: PO Box 2106, Lynn Haven, FL, 32444, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS MARCOS A President 2558 Michigan Ct, Panama City, FL, 32405
Lucas Marcos Agent 3940 METRO PKWY, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 14640 Banks Dr, Southport, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 14640 Banks Dr, Southport, FL 32409 -
REINSTATEMENT 2019-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 Lucas, Marcos -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State