Search icon

RESPRIVATA ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: RESPRIVATA ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESPRIVATA ENTERPRISE 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000099812
FEI/EIN Number 26-3696806

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

Address: 546 E MAIN STREET, LOWER LEVEL, LEXINGTON, KY, 40508, US
Mail Address: 546 E MAIN STREET, LOWER LEVEL, LEXINGTON, KY, 40508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE MATTHEW T Chief Executive Officer 546 E MAIN STREET LOWER LEVEL, LEXINGTON, KY, 40508
VALENTINE PAMELA M President 546 E MAIN STREET LOWER LEVEL, LEXINGTON, KY, 40508
VALENTINE MATTHEW T Agent 2705 Via Murano, clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127741 LIAR CATCHERS EXPIRED 2015-12-17 2020-12-31 - 546 E MAIN STREET, LOWER LEVEL, LEXINGTON, KY, 40508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 2705 Via Murano, Unit 139, clearwater, FL 33764 -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 VALENTINE, MATTHEW T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-23
Domestic Profit 2015-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State