Search icon

M. RAPHAEL OF LONDON LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: M. RAPHAEL OF LONDON LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. RAPHAEL OF LONDON LIMITED, 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: 09 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000075656
FEI/EIN Number 650693389

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

Address: 12040 LA VITA WAY, BOYNTON BEACH, FL, 33437, US
Mail Address: 12040 LA VITA WAY, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL MICHAEL Director 19705 DINNER KEY DRIVE, BOCA RATON, FL, 33498
RAPHAEL MARTHA Secretary 19705 DINNER KEY DR., BOCA RATON, FL, 33498
RAPHAEL MICHAEL Agent 19705 DINNER KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 12040 LA VITA WAY, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-08-15 12040 LA VITA WAY, BOYNTON BEACH, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State