Search icon

RGM CORPORATION

Company Details

Entity Name: RGM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1973 (51 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 441999
FEI/EIN Number 59-1499277
Address: 14468 WONDERWOOD DRIVE, JACKSONVILLE, FL 32225
Mail Address: 14468 WONDERWOOD DRIVE, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, ROBERT Agent 14468 WONDERWOOD DRIVE, ,, JACKSONVILLE, FL 32225

Secretary

Name Role Address
MILLS, LISA J Secretary 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000

Director

Name Role Address
MILLS, LISA J Director 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000
MILLS, VIRGINIA C Director 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000
MILLS, ROBERT G Director 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000
MILLS, VIRGINIA G Director 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000
MILLS, MILTON A Director 93 SHILOH RD, WATHA, NC 00000

President

Name Role Address
MILLS, VIRGINIA C President 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000

Chairman

Name Role Address
MILLS, ROBERT G Chairman 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000

Vice President

Name Role Address
MILLS, VIRGINIA G Vice President 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000
MILLS, MILTON A Vice President 93 SHILOH RD, WATHA, NC 00000

Treasurer

Name Role Address
MILLS, VIRGINIA G Treasurer 14468 WONDERWOOD DR, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-05-21 14468 WONDERWOOD DRIVE, ,, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 1986-06-18 MILLS, ROBERT No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State