Search icon

RUMOR HAZ IT INC - Florida Company Profile

Company Details

Entity Name: RUMOR HAZ IT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUMOR HAZ IT 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000100528
FEI/EIN Number 83-2783650

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

Address: 16318 60TH ST N, ROYAL PALM BEACH, FL, 33411
Mail Address: 16318 60TH ST N, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK WILLIAM T President 16318 60TH ST N, ROYAL PALM BEACH, FL, 33411
KIRK WILLIAM T Treasurer 16318 60TH ST N, ROYAL PALM BEACH, FL, 33411
KIRK JULIA C Vice President 16318 60TH ST N, ROYAL PALM BEACH, FL, 33411
CUNNINGHAM LEON Agent 15048 85TH RD N, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133887 BOONIES BAR & GRILL EXPIRED 2018-12-19 2023-12-31 - 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000493027 ACTIVE 1000000893062 PALM BEACH 2021-07-01 2041-09-29 $ 43,206.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000063087 ACTIVE 1000000855188 PALM BEACH 2020-01-08 2040-01-29 $ 4,127.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000005195 ACTIVE 1000000850623 PALM BEACH 2019-12-04 2040-01-02 $ 8,667.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000681021 ACTIVE 1000000843010 PALM BEACH 2019-10-02 2039-10-16 $ 8,242.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000545747 ACTIVE 1000000835594 PALM BEACH 2019-07-31 2039-08-14 $ 22,019.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2021-01-26
REINSTATEMENT 2020-03-12
Domestic Profit 2018-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State