Entity Name: | FOOD SERVICES RPG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F14000001613 |
FEI/EIN Number | 208136284 |
Mail Address: | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114, US |
Address: | 333 EARLE OVINGTON BLVD., STE 505, UNIONDALE, NY, 11553 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Beer Kevin | President | 333 EARLE OVINGTON BLVD., STE 505, UNIONDALE, NY, 11553 |
Name | Role | Address |
---|---|---|
Grippa Anthony | Secretary | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Trotter Albert | Treasurer | 333 EARLE OVINGTON BLVD., STE 505, UNIONDALE, NY, 11553 |
Name | Role | Address |
---|---|---|
Lotz David | Assi | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 333 EARLE OVINGTON BLVD., STE 505, UNIONDALE, NY 11553 | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-06 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
Reg. Agent Change | 2014-06-06 |
Foreign Profit | 2014-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State