Search icon

RR AUTO TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: RR AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR AUTO TRANSPORT, 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000088005
FEI/EIN Number 47-2432404

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

Address: 1207 SOUTH B, LAKE WORTH, FL, 33460, US
Mail Address: 465 SMALLWOOD DR, CHAPIN, SC, 29036, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RAMON President 1207 SOUTH B, LAKE WORTH, FL, 33460
FERNANDEZ RAMON Vice President 1207 SOUTH B, LAKE WORTH, FL, 33460
FERNANDEZ RAMON Secretary 1207 SOUTH B, LAKE WORTH, FL, 33460
FERNANDEZ RAMON Treasurer 1207 SOUTH B, LAKE WORTH, FL, 33460
FERNANDEZ RAMON Agent 1207 SOUTH B, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 FERNANDEZ, RAMON -
REINSTATEMENT 2021-04-21 - -
CHANGE OF MAILING ADDRESS 2021-04-21 1207 SOUTH B, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1207 SOUTH B, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1207 SOUTH B, LAKE WORTH, FL 33460 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000390767 ACTIVE 1000000929951 PALM BEACH 2022-08-04 2032-08-17 $ 790.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-05
Domestic Profit 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State