Search icon

REPUBLIC FINANCE COMPANY - Florida Company Profile

Company Details

Entity Name: REPUBLIC FINANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC FINANCE COMPANY 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000028932
FEI/EIN Number 650572018

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

Address: 100 W INTERNATIONAL, STE 216, DAYTONA BEACH, FL, 32114, US
Mail Address: PO BOX 1662, DAYTONA BCH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKINS JAMES BRADFORD Director 800 BAHIA MAR RD #4, VERO BEACH, FL, 32963
HANKINS JAMES B Agent 800 BAHIA MAR RD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 100 W INTERNATIONAL, STE 216, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 800 BAHIA MAR RD, #4, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1999-05-07 100 W INTERNATIONAL, STE 216, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1999-05-07 HANKINS, JAMES B -

Documents

Name Date
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-30
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State