Search icon

R.F.C.D., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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