Search icon

RP HIGH PERFORMANCE INC. - Florida Company Profile

Company Details

Entity Name: RP HIGH PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: F13000001457
FEI/EIN Number 462357626

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

Address: 2391 Old Dixie Hwy, Riviera Beach, FL, 33404, US
Mail Address: 2391 Old Dixie Hwy, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Moody-Stuart Alexander P Treasurer 2391 Old Dixie Hwy, Riviera Beach, FL, 33404
Dong Jian President 2391 Old Dixie Hwy, Riviera Beach, FL, 33404
DONG JIAN Agent 2391 Old Dixie Hwy, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074598 ROSSION AUTOMOTIVE EXPIRED 2016-07-26 2021-12-31 - 2391 OLD DIXIE HWY, RIVIERA BEACH, FL, 33404
G13000033341 RP HIGH PERFORMANCE, INC EXPIRED 2013-04-06 2018-12-31 - 2391 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2391 Old Dixie Hwy, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2021-04-30 2391 Old Dixie Hwy, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2391 Old Dixie Hwy, Riviera Beach, FL 33404 -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 DONG , JIAN -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State