Search icon

R & C CUSTOMER INTERIORS, INC.

Company Details

Entity Name: R & C CUSTOMER INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000020208
FEI/EIN Number 46-5034810
Address: 3331 nw 101 av, Coral Springs, FL, 33065, US
Mail Address: 1917 MEARS PARKWAY, MARGATE, FL, 33063, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REID EVERTON Agent 3331 nw 101 av, Coral Springs, FL, 33065

President

Name Role Address
REID EVERTON President 3331 nw 101 av, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 3331 nw 101 av, Coral Springs, FL 33065 No data
REINSTATEMENT 2019-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 3331 nw 101 av, Coral Springs, FL 33065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 REID, EVERTON No data
REINSTATEMENT 2018-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069548 ACTIVE 1000000857540 BROWARD 2020-01-24 2030-01-29 $ 735.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-10-09
Amendment 2018-05-03
REINSTATEMENT 2018-01-02
Amendment 2015-08-18
ANNUAL REPORT 2015-03-08
Domestic Profit 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State