Search icon

RFC CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RFC CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RFC CAPITAL MANAGEMENT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000061553
FEI/EIN Number 59-3457241

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

Address: 1685 CHAPLENE COURT, DUNEDIN, FL 34698
Mail Address: 1685 CHAPLENE COURT, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEAIB, MOHANA Agent 1685 CHAPLENE COURT, DUNEDIN, FL 34698
CHEAIB, MOHANA President 1685 CHAPLENE COURT, DUNEDIN, FL 34698
CHEAIB, MOHANA Secretary 1685 CHAPLENE COURT, DUNEDIN, FL 34698
CHEAIB, MOHANA Treasurer 1685 CHAPLENE COURT, DUNEDIN, FL 34698
CHEAIB, MOHANA Director 1685 CHAPLENE COURT, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-09-20 - -
REGISTERED AGENT NAME CHANGED 1999-09-20 CHEAIB, MOHANA -
REGISTERED AGENT ADDRESS CHANGED 1999-09-20 1685 CHAPLENE COURT, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-04-13 RFC CAPITAL MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219974 LAPSED 0000487459 12748 01192 2003-05-15 2023-07-12 $ 4,149.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 N US HWY 19, CLEARWATER, FL337643149
J02000386718 TERMINATED 0000486350 12231 01286 2002-09-20 2007-09-26 $ 1,643.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J02000386726 TERMINATED 0000486351 12231 01287 2002-09-20 2007-09-26 $ 4,171.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
ANNUAL REPORT 2001-09-19
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-09-20
Name Change 1998-04-13
Domestic Profit Articles 1997-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State