Search icon

RC7 CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RC7 CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC7 CONSTRUCTION, 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 26 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: P15000016630
FEI/EIN Number 47-3181480

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

Address: 603 INTERLUDE LANE, ORLANDO, FL, 32824, US
Mail Address: 603 INTERLUDE LANE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA YADISHA President 603 INTERLUDE LANE, ORLANDO, FL, 32824
CORREIA RODRIGO Agent 815 PABLO LANE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-26 - -
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 603 INTERLUDE LANE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-08-07 603 INTERLUDE LANE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 815 PABLO LANE, APT B, ORLANDO, FL 32807 -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 CORREIA, RODRIGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-26
Amendment 2019-07-01
AMENDED ANNUAL REPORT 2018-10-10
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-02-06
Domestic Profit 2015-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State