Entity Name: | RPH ON THE GO USA, INC. |
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: | 14 Sep 2006 (19 years ago) |
Branch of: | RPH ON THE GO USA, INC., ILLINOIS (Company Number CORP_57192224) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | F06000005973 |
FEI/EIN Number |
363857964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
Mail Address: | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
STEVEN RUDD | o | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
C T CORPORATION SYSTEM | Agent | - |
ALEXANDER DAVID | President | 1979 LAKESIDE PARKWAY, SUITE 800, TUCKER, GA, 30084 |
Robinson Gerald | Vice President | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
PICARELLI SERGIO | Chief Executive Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Robinson Gerald | Treasurer | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
HOLLAND GREGORY D | Secretary | 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Macdonald Brad | Asst | 10151 DEERWOOD PARK BLVD. BLDG. 200, JACKSONVILLE, FL, 32256 |
STEVEN RUDD | Vice President | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State