Search icon

RC SHUTTERS AND SCREEN REPAIR, INC - Florida Company Profile

Company Details

Entity Name: RC SHUTTERS AND SCREEN REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC SHUTTERS AND SCREEN REPAIR, 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: 01 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000040741
Address: 3995 8TH AVE NE, NAPLES, FL, 34120
Mail Address: 3995 8TH AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES PAZ RONNY President 3995 8TH AVE NE, NAPLES, FL, 34120
CESPEDES OLENDER RONY O Vice President 1810 FLORIDA CLUB CIR APT 1309, NAPLES, FL, 34112
OLENDER DE CESPEDES FABIOLA M Treasurer 3995 8TH AVE NE, NAPLES, FL, 34120
OLENDER FABIOLA Agent 3995 8TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 3995 8TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-08-01 3995 8TH AVE NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 3995 8TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-08-01 3995 8TH AVE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State