Search icon

RASKLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RASKLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASKLE PROPERTIES, 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000035728
FEI/EIN Number 593573260

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

Address: 7086 TATES CREEK ROAD, LEXINGTON, KY, 40515
Mail Address: 7086 TATES CREEK ROAD, LEXINGTON, KY, 40515
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN HARRIET L Director 7086 TATES CREEK ROAD, LEXINGTON, KY, 40508
BURKE MATTHEW T Agent 1980 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 1980 NORTH ATLANTIC AVENUE, SUITE 707, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 7086 TATES CREEK ROAD, LEXINGTON, KY 40515 -
CHANGE OF MAILING ADDRESS 2002-07-01 7086 TATES CREEK ROAD, LEXINGTON, KY 40515 -

Documents

Name Date
CORAPREIWP 2009-12-21
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-07-01
Domestic Profit 1999-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State