Entity Name: | R.F.C.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.F.C.D., 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: | 26 Nov 1997 (27 years ago) |
Date of dissolution: | 13 Jan 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 13 Jan 2005 (20 years ago) |
Document Number: | P97000101594 |
FEI/EIN Number |
650797597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 ROSE ST., SUITE B, SARASOTA, FL, 34239 |
Mail Address: | 2020 ROSE ST., SUITE B, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODDS CAROLYN | Director | 2020 ROSE ST., SARASOTA, FL, 34239 |
FORD ROBERT | Director | 2020 ROSE ST., SARASOTA, FL, 34239 |
FORD ROBERT M | Agent | 2020 ROSE ST., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-01-13 | - | - |
REINSTATEMENT | 2002-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-09 | 2020 ROSE ST., SUITE B, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-09 | 2020 ROSE ST., SUITE B, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2002-12-09 | 2020 ROSE ST., SUITE B, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-09 | FORD, ROBERT MD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000009700 | LAPSED | 2001-16005-CC | HILLSBOROUGH CTY COURT | 2001-10-10 | 2006-10-26 | $10508.25 | LABORATORY CORPORATION OF AMERICA, 5610 W LASALLE ST, TAMPA FL 33607 |
Name | Date |
---|---|
CORAPVDWN | 2005-01-13 |
ANNUAL REPORT | 2004-01-27 |
ANNUAL REPORT | 2003-05-05 |
REINSTATEMENT | 2002-12-09 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-05-28 |
Domestic Profit | 1997-11-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State