Entity Name: | RACN BOYZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RACN BOYZ, 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: | 11 Dec 1998 (26 years ago) |
Date of dissolution: | 05 Feb 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Feb 2001 (24 years ago) |
Document Number: | P98000103589 |
FEI/EIN Number |
593546590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2643 JUNIOR AVENUE, APOPKA, FL, 32712-5774 |
Mail Address: | 2643 JUNIOR AVENUE, APOPKA, FL, 32712-5774 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN NANCY L | Director | 2643 JUNIOR AVENUE, APOPKA, FL, 327125774 |
ALLEN NANCY L | Agent | 2643 JUNIOR AVENUE, APOPKA, FL, 327125774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-02-05 | 2643 JUNIOR AVENUE, APOPKA, FL 32712-5774 | - |
REINSTATEMENT | 2001-02-05 | - | - |
MERGER | 2001-02-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000039130. MERGER NUMBER 500000034865 |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-05 | 2643 JUNIOR AVENUE, APOPKA, FL 32712-5774 | - |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 2643 JUNIOR AVENUE, APOPKA, FL 32712-5774 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-05 | ALLEN, NANCY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2001-02-05 |
Merger Sheet | 2001-02-05 |
ANNUAL REPORT | 1999-03-04 |
Domestic Profit | 1998-12-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State