Entity Name: | R.G.C. ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 1983 (42 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | G36813 |
FEI/EIN Number | 59-2353851 |
Address: | 1811 S.W. 92ND COURT, MIAMI, FL 33165 |
Mail Address: | 1811 S.W. 92ND COURT, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, ALICE M. | Agent | 1811 SW 92ND CT, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
GONZALEZ, Alice Maria | Treasurer | 1811 S.W. 92ND COURT, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
GONZALEZ-CARVAJAL, Ricardo, VPres | Vice President | 16451 SW 44th Street, MIAMI, FL 33185 |
Name | Role | Address |
---|---|---|
GONZALEZ, Alice Maria | President | 1811 S.W. 92ND COURT, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-10-15 | R.G.C. ENTERPRISES CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | 1811 S.W. 92ND COURT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2013-10-15 | 1811 S.W. 92ND COURT, MIAMI, FL 33165 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-21 | GONZALEZ, ALICE M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-21 | 1811 SW 92ND CT, MIAMI, FL 33165 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
Amendment and Name Change | 2013-10-15 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State