Search icon

R BAR @ RED ZONE INC - Florida Company Profile

Company Details

Entity Name: R BAR @ RED ZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R BAR @ RED ZONE 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: 13 Jan 2016 (9 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P16000004806
FEI/EIN Number 81-1158790

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

Address: 723 E. DUVAL ST., LAKE CITY, FL, 32055, US
Mail Address: 723 E. DUVAL ST., LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS STACY President 723 E Duval St, LAKE CITY, FL, 32055
PARSONS SCOTT Vice President 723 E Duval St, LAKE CITY, FL, 32055
PARSONS STACY Agent 531 NW PALM DR, Lake City, FL, 320553277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
CHANGE OF MAILING ADDRESS 2022-04-06 723 E. DUVAL ST., LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 531 NW PALM DR, Lake City, FL 32055-3277 -
REGISTERED AGENT NAME CHANGED 2017-03-20 PARSONS, STACY -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 723 E. DUVAL ST., LAKE CITY, FL 32055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State