Search icon

RC WOOD FINISH INC - Florida Company Profile

Company Details

Entity Name: RC WOOD FINISH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC WOOD FINISH 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000038473
FEI/EIN Number 45-5150206

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

Address: 4384 NW 9TH AVE BLDG 18 # 293, POMPANO BEACH, FL, 33064, US
Mail Address: 970 HENDERSON AVE #1, SUNNYVALE, CA, 94086, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA RONALDO P President 970 HENDERSON AVE #1, SUNNYVALE, CA, 94086
DASILVA RONALDO P Secretary 970 HENDERSON AVE #1, SUNNYVALE, CA, 94086
DASILVA RONALDO P Director 970 HENDERSON AVE #1, SUNNYVALE, CA, 94086
DASILVA RONALDO P Agent 970 HENDERSON AVE #1, SUNNYVALE, FL, 94086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 4384 NW 9TH AVE BLDG 18 # 293, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 970 HENDERSON AVE #1, SUNNYVALE, FL 94086 -
CHANGE OF MAILING ADDRESS 2020-05-15 4384 NW 9TH AVE BLDG 18 # 293, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-05-15 DASILVA, RONALDO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078241 TERMINATED 1000000697816 BROWARD 2015-10-21 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000686432 TERMINATED 1000000681611 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State