Search icon

RAFRA INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: RAFRA INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFRA INTERNATIONAL 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: 15 Jun 2016 (9 years ago)
Date of dissolution: 26 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: P16000051486
FEI/EIN Number 81-2972863

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

Address: 1159 FUNDY RD, VENICE, FL, 34293, US
Mail Address: 1159 FUNDY RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEMENDIA FRANCYS President 426 WHISTLER GLEN, BRADENTON, FL, 34212
SOLAR RAUL Vice President 426 WHISTLER GLEN, BRADENTON, FL, 34212
ECHEMENDIA FRANCYS Agent 426 WHISTLER GLEN, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 1159 FUNDY RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-05-10 1159 FUNDY RD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2021-11-09 ECHEMENDIA, FRANCYS -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 426 WHISTLER GLEN, BRADENTON, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State