Search icon

RPK OF N.E. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RPK OF N.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPK OF N.E. FLORIDA, 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000019063
FEI/EIN Number 742860623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 811 SWINFORD CT, ORANGE PARK, FL, 32065
Mail Address: 811 SWINFORD CT, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCANTE ROGER J Director 811 SWINFORD CT, ORANGE PARK, FL, 32065
CASCANTE ROGER J President 811 SWINFORD CT, ORANGE PARK, FL, 32065
CASCANTE ROGER J Secretary 811 SWINFORD CT, ORANGE PARK, FL, 32065
CASCANTE ROGER J Treasurer 811 SWINFORD CT, ORANGE PARK, FL, 32065
CASCANTE ROGER J Agent 811 SWINFORD CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 811 SWINFORD CT, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2002-04-16 811 SWINFORD CT, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508498 TERMINATED 1000000604143 CLAY 2014-04-02 2024-05-01 $ 1,134.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000894389 TERMINATED 1000000402578 CLAY 2012-11-13 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000695950 TERMINATED 1000000368200 CLAY 2012-10-11 2022-10-17 $ 341.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000799978 TERMINATED 1000000242412 CLAY 2011-11-30 2031-12-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000799952 TERMINATED 1000000242410 CLAY 2011-11-30 2021-12-07 $ 349.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000839808 LAPSED 2011-CA-000803 4TH JUDICIAL, CLAY COUNTY 2011-10-17 2016-12-27 $21,003.06 1350BA LLC, C/O DANIEL E. TRAVER, GRAYROBINSON, PA, 301 E. PINE STREET, STE 1400, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-12-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State