Search icon

RHEA DURHAM, INC. - Florida Company Profile

Company Details

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

RHEA DURHAM, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 04 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P96000059628
FEI/EIN Number 593388002

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

Address: 1813 PAWNEE TRAIL, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 610287, NEWTON HIGHLANDS, MA, 02461, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLBERG RHEA Director 9694 OAK PASS ROAD, BEVERLY HILLS, CA, 90210
WAHLBERG RHEA President 9694 OAK PASS ROAD, BEVERLY HILLS, CA, 90210
DURHAM THOMAS Agent 1813 PAWNEE TRAIL, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1813 PAWNEE TRAIL, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1813 PAWNEE TRAIL, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2008-02-11 1813 PAWNEE TRAIL, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2007-09-13 DURHAM, THOMAS -
CANCEL ADM DISS/REV 2007-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-04
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-11
REINSTATEMENT 2007-09-13
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State