Entity Name: | RAPID PLUMBING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID PLUMBING SERVICE 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: | 11 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2024 (a year ago) |
Document Number: | P15000023436 |
FEI/EIN Number |
47-4050780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 NW 5th Street, Homestead, FL, 33030, US |
Mail Address: | 52 NW 5th Street, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Ramos Felipe | President | 52 NW 5th Street, Homestead, FL, 33030 |
Ramos Ramos Felipe | Agent | 52 NW 5th Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 52 NW 5th Street, Apt. 8, Homestead, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 52 NW 5th Street, Apt. 8, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 52 NW 5th Street, Apt. 8, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Ramos Ramos, Felipe | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2024-02-23 | - | - |
VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
REINSTATEMENT | 2018-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-27 |
ANNUAL REPORT | 2024-03-18 |
Revocation of Dissolution | 2024-02-23 |
VOLUNTARY DISSOLUTION | 2023-12-21 |
AMENDED ANNUAL REPORT | 2023-10-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State