Search icon

M&L RAAB, INC. - Florida Company Profile

Company Details

Entity Name: M&L RAAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&L RAAB, 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: 19 Nov 1996 (28 years ago)
Date of dissolution: 11 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2003 (22 years ago)
Document Number: P96000096766
FEI/EIN Number 593434970

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

Address: 10568 GREEN CREST DR, TAMPA, FL, 33626, US
Mail Address: 10568 GREEN CREST DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAB LISA President 10568 GREENCREST DR., TAMPA, FL, 33626
RAAB LISA Treasurer 10568 GREENCREST DR., TAMPA, FL, 33626
RAAB MATTHEW Vice President 10568 GREENCREST DR., TAMPA, FL, 33626
RAAB MATTHEW J Agent 1970 PROMENADE WAY, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 10568 GREEN CREST DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2001-05-16 10568 GREEN CREST DR, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-07 1970 PROMENADE WAY, CLEARWATER, FL 33760 -

Documents

Name Date
Voluntary Dissolution 2003-08-11
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-03
ADDRESS CHANGE 1997-09-26
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State