Entity Name: | R4R, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R4R, 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: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P98000011741 |
FEI/EIN Number |
650811230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 SNIPE ROAD, KEY LARGO, FL, 33037-3031, US |
Mail Address: | 1112 MONTANA, # 65, SANTA MONICA, CA, 90403 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS RAYMOND A | President | 1112 MONTANA AVENUE #65, SANTA MONICA, CA, 90403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-03 | 3 SNIPE ROAD, KEY LARGO, FL 33037-3031 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 3 SNIPE ROAD, KEY LARGO, FL 33037-3031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2006-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-18 |
Reg. Agent Change | 2011-01-07 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State