Search icon

R & C RESTAURANTS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: R & C RESTAURANTS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & C RESTAURANTS UNLIMITED, 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000021619
FEI/EIN Number 593231343

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

Address: 6810 78TH ST NORTH, TAMPA, FL, 33610, US
Mail Address: 6810 78TH ST N, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAWDET I. RUBAII, P.A. Agent -
BALLA RAFMAN President 6810 78TH ST NORTH, TAMPA, FL, 33610
BALLA RAFMAN Secretary 6810 78TH ST NORTH, TAMPA, FL, 33610
BALLA RAFMAN Treasurer 6810 78TH ST NORTH, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-02 6810 78TH ST NORTH, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 6810 78TH ST NORTH, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 1358 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2010-02-12 - -
REGISTERED AGENT NAME CHANGED 2010-02-12 JAWDET I. RUBAII, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1994-07-11 - -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-02-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State