Search icon

RAKAFL,CORP - Florida Company Profile

Company Details

Entity Name: RAKAFL,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAKAFL,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: 18 Mar 2013 (12 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: P13000024754
FEI/EIN Number 46-3581578

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

Address: 1899 Oak Grove Chase dr, ORLANDO, FL, 32820, US
Mail Address: 1899 Oak Grove Chase dr, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN MARIE C President 1899 Oak Grove Chase dr, Orlando, FL, 32820
JEAN FRITZ S Vice President 1899 Oak Grove Chase dr, ORLANDO, FL, 32820
JEAN FRITZ S Agent 1899 Oak Grove Chase Dr, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1899 Oak Grove Chase dr, 1, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1899 Oak Grove Chase Dr, 1, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2018-05-01 1899 Oak Grove Chase dr, 1, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2016-04-30 JEAN, FRITZ S -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-30
Domestic Profit 2013-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State