Search icon

RCARVERJR,INC - Florida Company Profile

Company Details

Entity Name: RCARVERJR,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCARVERJR,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: 22 Aug 2016 (9 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P16000069429
FEI/EIN Number 81-3641161

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

Address: 400 Yellow Tail Lane, Merritt Island, FL, 32953, US
Mail Address: 400 Yellow Tail Lane, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmer Joan m President 400 Yellow Tail Lane, Merritt Island, FL, 32953
Palmer Joan M Agent 400 Yellow Tail Lane, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-04 - -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 400 Yellow Tail Lane, Unit 108, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 400 Yellow Tail Lane, Unit 108, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-10-23 400 Yellow Tail Lane, Unit 108, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2017-10-23 Palmer, Joan M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-23
Domestic Profit 2016-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State