Entity Name: | RR & A COMMUNICATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RR & A COMMUNICATION 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 2014 (11 years ago) |
Date of dissolution: | 17 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | P14000083040 |
FEI/EIN Number |
47-2041323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13237 Daffodil Way, Astatula, FL, 34705, US |
Mail Address: | 13237 Daffodil Way, Astatula, FL, 34705, US |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES RHAIZA M | President | 13237 Daffodil Way, Astatula, FL, 34705 |
ROBLES RHAIZA M | Agent | 13237 Daffodil Way, Astatula, FL, 34705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 13237 Daffodil Way, Astatula, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 13237 Daffodil Way, Astatula, FL 34705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 13237 Daffodil Way, Astatula, FL 34705 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000723478 | TERMINATED | 1000000800438 | ORANGE | 2018-10-19 | 2038-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-03 |
Domestic Profit | 2014-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State