Search icon

R & S TRANSFER CORPORATION - Florida Company Profile

Company Details

Entity Name: R & S TRANSFER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S TRANSFER CORPORATION 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: 19 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000039813
FEI/EIN Number 650590622

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

Address: 7771 N.W. 42 ST, HOLLYWOOD, FL, 33024
Mail Address: 7771 N. W. 42 ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASKY STEVEN Director 7771 N. W. 42ND ST, HOLLYWOOD, FL, 33024
LAUFER ALLEN E Agent 2929 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 7771 N.W. 42 ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2005-04-20 - -
CHANGE OF MAILING ADDRESS 2005-04-20 7771 N.W. 42 ST, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-21 2929 E COMMERCIAL BLVD, SUITE 208, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1998-12-21 - -
REGISTERED AGENT NAME CHANGED 1998-12-21 LAUFER, ALLEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000139510 LAPSED 08-5460 (21) BROWARD COUNTY CIRCUIT COURT 2008-04-21 2013-04-24 $32,758.94 FEDERATED FINANCIAL CORPORATION OF AMERICA, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MICHIGAN 48334

Documents

Name Date
REINSTATEMENT 2005-04-20
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-02-03
REINSTATEMENT 1998-12-21
ANNUAL REPORT 1997-02-13
REINSTATEMENT 1996-12-09
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State