Search icon

RHG CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: RHG CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHG CONSULTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 May 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H02358
FEI/EIN Number 592403878

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

Address: 4211 N SURF RD, SUITE #1, HOLLYWOOD, FL, 33019
Mail Address: PO BOX 816295, HOLLYWOOD, FL, 33081, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE, RONALD H. President 4211 N SURF RD, HOLLYWOOD, FL, 33019
GREENE, RONALD H. Director 4211 N SURF RD, HOLLYWOOD, FL, 33019
GREENE, TONI Secretary 3905 FARRAGUR ST, HOLLYWOOD, FL, 33021
GREENE, TONI Director 3905 FARRAGUR ST, HOLLYWOOD, FL, 33021
GREENE, RONALD H. Agent 4211 N SURF RD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-21 4211 N SURF RD, SUITE #1, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-13 4211 N SURF RD, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2003-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 4211 N SURF RD, SUITE #1, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000121834 LAPSED 01-30244-COCE-56 BROWARD COUNTY COURT 2002-03-19 2007-03-27 $14,019.26 BROWARD ROOFING SUPPLY, INC., 1751 PARK ROAD, HALLANDALE, FL 33009

Documents

Name Date
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-08-13
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1995-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State