Search icon

RC - TRACTOR PARTS CORP. - Florida Company Profile

Company Details

Entity Name: RC - TRACTOR PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC - TRACTOR PARTS 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: 13 Mar 2013 (12 years ago)
Document Number: P13000023783
FEI/EIN Number 01-0867416

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

Address: 8450 NW 102nd AVE, DORAL, FL, 33178, US
Mail Address: 8450 NW 112TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Fabiola President 304 Indian Trace Suite 187, Weston, FL, 33326
GUTIERREZ FABIOLA Agent 8450 NW 112TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 GUTIERREZ, FABIOLA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 8450 NW 102nd AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-30 8450 NW 102nd AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 8450 NW 112TH AVE, 407, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State