Entity Name: | RFF HOLDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RFF HOLDING 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: |
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: | 20 Oct 2011 (13 years ago) |
Date of dissolution: | 13 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | P11000091803 |
FEI/EIN Number |
453643208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2852 Waters Edge Cir, GREENACRES, FL, 33413, US |
Mail Address: | P.O. BOX 33290, LOS GATOS, CA, 95031-3290, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCOMATO ROCCO F | President | P.O. Box 33290, LOS GATOS, CA, 950313290 |
FALCOMATO PETER J | Agent | 2822 MADISON STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2852 Waters Edge Cir, GREENACRES, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2012-11-16 | 2852 Waters Edge Cir, GREENACRES, FL 33413 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State