Search icon

RLH MACHINE TOOL, INC. - Florida Company Profile

Company Details

Entity Name: RLH MACHINE TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLH MACHINE TOOL, 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P94000006976
FEI/EIN Number 593220934

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

Address: 686 Andover Circle, WINTER SPRINGS, FL, 32708, US
Mail Address: 686 Andover Circle, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON CARLA Director 686 Andover Circle, Winter Springs, FL, 32708
Morrison Carla R Agent 686 Andover Circle, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 Morrison, Carla R -
CHANGE OF MAILING ADDRESS 2018-04-25 686 Andover Circle, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 686 Andover Circle, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 686 Andover Circle, Winter Springs, FL 32708 -
CANCEL ADM DISS/REV 2004-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State