Search icon

RAQUEL LANDRY, INC. - Florida Company Profile

Company Details

Entity Name: RAQUEL LANDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAQUEL LANDRY, 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 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000082603
FEI/EIN Number 46-3821868

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

Address: 4221 PINE RIDGE ROAD, NAPLES, FL, 34119
Mail Address: 4221 PINE RIDGE ROAD, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY RAQUEL President 4221 PINE RIDGE ROAD, NAPLES, FL, 34119
LANDRY RAQUEL Secretary 4221 PINE RIDGE ROAD, NAPLES, FL, 34119
LANDRY RAQUEL Treasurer 4221 PINE RIDGE ROAD, NAPLES, FL, 34119
Russell Mignonne A Vice President 6075 English Oaks Lane, Naples, FL, 34119
LANDRY RAQUEL Agent 4221 PINE RIDGE RD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 LANDRY, RAQUEL -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 4221 PINE RIDGE RD, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State