Search icon

RAPID PHELBOTOMY HOME DRAWS, INC. - Florida Company Profile

Company Details

Entity Name: RAPID PHELBOTOMY HOME DRAWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID PHELBOTOMY HOME DRAWS, 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000031140
FEI/EIN Number 46-3056679

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

Address: 962 NANCY COURT, KISSIMMEE, FL, 34759, US
Mail Address: 962 NANCY COURT, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIWRAM PEARL Chief Executive Officer 962 NANCY COURT, KISSIMMEE, FL, 34759
SHIWRAM PEARL Agent 962 NANCY COURT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 962 NANCY COURT, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2015-04-12 962 NANCY COURT, KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2015-04-12 SHIWRAM, PEARL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 962 NANCY COURT, KISSIMMEE, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State