Search icon

RR52, INC - Florida Company Profile

Company Details

Entity Name: RR52, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR52, 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: P13000013238
FEI/EIN Number 46-1991689

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

Address: 11 DAVIS RD, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: P O BOX 186, LAUREL HILL, FL, 32567, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING JOHN R President 11 DAVIS RD, DEFUNIAK SPRINGS, FL, 32433
RUSHING SANDRA K Secretary 11 DAVIS RD, DEFUNIAK SPRINGS, FL, 32433
RUSHING JOHN R Agent 11 DAVIS RD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF MAILING ADDRESS 2023-01-20 11 DAVIS RD, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 11 DAVIS RD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 11 DAVIS RD, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State