Search icon

RGK ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: RGK ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGK ELECTRIC, 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P15000001453
FEI/EIN Number 47-2722272

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

Address: 17546 NW 91ST CT, HIALEAH, FL, 33018, US
Mail Address: 6193 NW 183rd St, HIALEAH, FL, 33017, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFFMANN ROGERS G President 6193 NW 183rd St, HIALEAH, FL, 33017
KAUFFMANN ROGERS Agent 17546 NW 91ST CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 17546 NW 91ST CT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-01-05 17546 NW 91ST CT, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-02-26 KAUFFMANN, ROGERS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 17546 NW 91ST CT, HIALEAH, FL 33018 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State