Search icon

RACN BOYZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALLEN NANCY L Director 2643 JUNIOR AVENUE, APOPKA, FL, 327125774
ALLEN NANCY L Agent 2643 JUNIOR AVENUE, APOPKA, FL, 327125774

Events

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 - -

Documents

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