Entity Name: | RF FOLIAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RF FOLIAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | P93000010801 |
FEI/EIN Number |
650398151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23130 SW 162AVE, GOULDS, FL, 33170 |
Mail Address: | 8825 SW 100 ST., MIAMI, FL, 33176 |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTELA ALBERTO J | President | 23130 SW 162AVE, GOULDS, FL, 33170 |
FONTELA ALBERTO J | Treasurer | 23130 SW 162AVE, GOULDS, FL, 33170 |
FONTELA LOURDES | Vice President | 23130 SW 162AVE, GOULDS, FL, 33170 |
FONTELA LOURDES | Secretary | 23130 SW 162AVE, GOULDS, FL, 33170 |
FONTELA ALBERTO J | Agent | 8825 S.W. 100 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | FONTELA, ALBERTO J | - |
REINSTATEMENT | 2017-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-01 | 23130 SW 162AVE, GOULDS, FL 33170 | - |
REINSTATEMENT | 2012-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 23130 SW 162AVE, GOULDS, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-01 | 8825 S.W. 100 STREET, MIAMI, FL 33176 | - |
REINSTATEMENT | 2005-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-06-26 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2015-06-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7756819 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2008-12-19 | 2008-12-19 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State