Search icon

RC 4479, INC. - Florida Company Profile

Company Details

Entity Name: RC 4479, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC 4479, 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: 03 Apr 2012 (13 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: P12000031793
FEI/EIN Number 45-5152281

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

Address: 840 HAMPTON CIR # 170, NAPLES, FL, 34105, US
Mail Address: 840 HAMPTON CIR # 170, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMELI KAREM President 4479 26TH PL SW, NAPLES, FL, 34116
MOURICK DAVID J Agent 11100 BONITA BEACH RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-15 840 HAMPTON CIR # 170, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 840 HAMPTON CIR # 170, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State