Search icon

R2L, INC. - Florida Company Profile

Company Details

Entity Name: R2L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R2L, 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: 05 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000050863
FEI/EIN Number 650522416

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

Address: 7300 2ND AVENUE S., ST. PETERSBURG, FL, 33714, US
Mail Address: 7300 2ND AVENUE S., ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE RICHARD J President 7300 2ND AVE S, ST PETERSBURG, FL
PEARCE RICHARD J Chief Executive Officer 7300 2ND AVE S, ST PETERSBURG, FL
GREENE RALEIGH W Agent 401 4TH STREET N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-23 7300 2ND AVENUE S., ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 1996-12-23 7300 2ND AVENUE S., ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-23 401 4TH STREET N, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-04-09
REINSTATEMENT 1996-12-23
ANNUAL REPORT 1995-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State