Search icon

RKR GULF COAST HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RKR GULF COAST HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RKR GULF COAST HOLDINGS, 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 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000075458
FEI/EIN Number 81-3901537

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

Address: 10773 70TH AVE NORTH, seminole, FL, 33772, US
Mail Address: 920, ridgeway dr, bulverde, TX, 78163, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrow Robert CIII President 920, bulverde, TX, 78163
Marrow Robert CIII Secretary 920, bulverde, TX, 78163
Marrow Alexandria G Vice President 920, ridgeway dr, bulverde, TX, 78163
AMBROSE PATRICK K Agent 10773 70TH AVE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 10773 70TH AVE NORTH, seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2021-08-11 10773 70TH AVE NORTH, seminole, FL 33772 -
REINSTATEMENT 2021-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 AMBROSE, PATRICK K -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-08-11
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-12-04
Domestic Profit 2016-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State