Search icon

R4R, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
EVANS RAYMOND A President 1112 MONTANA AVENUE #65, SANTA MONICA, CA, 90403
C T CORPORATION SYSTEM Agent -

Events

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 - -

Documents

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