Search icon

RC ALVAREZ INC - Florida Company Profile

Company Details

Entity Name: RC ALVAREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC ALVAREZ 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: 09 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000081282
FEI/EIN Number 82-3042496

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

Address: 1127 SOLANA AVE, WINTER PARK, FL, 32789
Mail Address: 6307 148TH PLACE, WELLBORN, FL, 32094
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARESS President 6307 148TH PLACE, WELLBORN, FL, 32094
JOHNSON CARESS Treasurer 6307 148TH PLACE, WELLBORN, FL, 32094
JOHNSON CARESS Secretary 6307 148TH PLACE, WELLBORN, FL, 32094
Johnson Caress Agent 6307 148TH PLACE, WELLBORN, FL, 32094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013597 C & H AUTO AND TRUCK SERVICE EXPIRED 2018-01-25 2023-12-31 - 1127 SOLANA AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 Johnson, Caress -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-03
Domestic Profit 2017-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State