Search icon

R & F REPAIR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: R & F REPAIR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & F REPAIR SHOP, 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000091757
FEI/EIN Number 650712157

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

Address: 1495 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33062
Mail Address: 4281 SW 21 ST, FT LAUDERDALE, FL, 33317, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTACIO EFRAIN President 1495 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33062
ASTACIO EFRAIN Treasurer 1495 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33062
ASTACIO EFRAIN Director 1495 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33062
ASTACIO BETTY Secretary 1495 S CYPRESS ROAD, POMPANO BEACH, FL, 33062
ASTACIO EFRAIN Agent 4281 SW 21 ST, FT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1997-04-28 1495 SOUTH CYPRESS ROAD, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1997-04-28 ASTACIO, EFRAIN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 4281 SW 21 ST, FT LAUDERDALE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000178578 TERMINATED 01020850008 32979 01485 2002-04-02 2022-05-04 $ 4,010.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000181176 LAPSED 01020850008 32979 01485 2002-04-02 2022-05-07 $ 4,010.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-08-13
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State