Search icon

RPF BUSINESS SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: RPF BUSINESS SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPF BUSINESS SERVICES, CORP 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000049869
FEI/EIN Number 81-2923848

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

Address: 8722 DANFORTH DR, WINDERMERE, FL, 34786, US
Mail Address: 8722 DANFORTH DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA ROBSON L President 8772 danforth dr, Windermere, FL, 34786
FONSECA ROBSON L P Agent 8772 Danforth dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 8772 Danforth dr, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 8722 DANFORTH DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-10-14 8722 DANFORTH DR, WINDERMERE, FL 34786 -
AMENDMENT AND NAME CHANGE 2017-05-09 RPF BUSINESS SERVICES, CORP -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-09-21
Amendment and Name Change 2017-05-09
Domestic Profit 2016-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State