Search icon

RAFAEL AYALA HARVESTING, INC - Florida Company Profile

Company Details

Entity Name: RAFAEL AYALA HARVESTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL AYALA HARVESTING, 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000087178
FEI/EIN Number 650701369

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

Address: 1316 NW 39TH CT, OKEECHOBEE, FL, 34972, UN
Mail Address: 1316 NW 39TH CT, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA RAFAEL President 1316 N.W. 39TH CIRCLE, OKEECHOBEE, FL, 34972
AYALA RAFAEL Director 1316 N.W. 39TH CIRCLE, OKEECHOBEE, FL, 34972
YOLANDA CELAYA Agent 409 Plaza Ave, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 409 Plaza Ave, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1316 NW 39TH CT, OKEECHOBEE, FL 34972 UN -
REINSTATEMENT 2005-10-10 - -
REGISTERED AGENT NAME CHANGED 2005-10-10 YOLANDA, CELAYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-28 1316 NW 39TH CT, OKEECHOBEE, FL 34972 UN -
REINSTATEMENT 1999-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000291483 ACTIVE 1000000006588 00540 1271 2004-08-23 2029-01-28 $ 5,060.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000051408 TERMINATED 1000000006588 00540 1271 2004-08-23 2029-01-22 $ 5,060.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State