Entity Name: | RAPID-AMERICAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jan 1961 (64 years ago) |
Date of dissolution: | 21 Oct 1974 (51 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 21 Oct 1974 (51 years ago) |
Document Number: | 815616 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 5TH AVENUE, NEW YORK 22 NEW YORK, 10022 |
Mail Address: | 711 5TH AVENUE, NEW YORK 22 NEW YORK, 10022 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THE CORPORATION COMPANY | Agent | - |
BERNSTEIN, HAIM | Vice President | 711 FIFTH AVE, NEW YORK, NY |
BERNSTEIN, HAIM | Director | 711 FIFTH AVE, NEW YORK, NY |
RUSSELL, JOSPEH B | Secretary | 598 MADISON AVE, NEW YORK, NY |
TRAPANI, ANTHONY W | Vice President | 711 FIFTH AVE, NEW YORK, NY |
TRAPANI, ANTHONY W | Treasurer | 711 FIFTH AVE, NEW YORK, NY |
DIVINE, HAROLD | Director | 55 W 14TH ST, NEW YORK, NY |
KOBROVSKY, BERNARD | Director | 311 LIBERTY ST, ALLENTOWN, PA |
JOHNSTON, PAUL | Director | 888 SEVENTH AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 711 5TH AVENUE, NEW YORK 22 NEW YORK 10022 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 711 5TH AVENUE, NEW YORK 22 NEW YORK 10022 | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State