Search icon

R. P. O., INC. - Florida Company Profile

Company Details

Entity Name: R. P. O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. P. O., 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: 21 Jun 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H63132
FEI/EIN Number 592168221

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

Address: 101 RETRIEVER DR., PIKEVILLE, TN, 37367, US
Mail Address: 101 RETRIEVER DR., PIKEVILLE, TN, 37367, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX NANCY Vice President 10740 NORTH EMENEL GROVE ROAD, UMATILLA, FL, 32784
FYFE RICHARD DM 4828 CHAPERRAL STREET, CRESTVIEW, FL, 32539
FYFE, DIANE D Director 4828 CHAPPERAL STREET, CRESTVIEW, FL, 32539
FYFE, DIANE D President 4828 CHAPPERAL STREET, CRESTVIEW, FL, 32539
DUNN, JOANNE Secretary 1185 ROYAL BLVD, PALM HARBOR, FL, 34684
DUNN, JOANNE Treasurer 1185 ROYAL BLVD, PALM HARBOR, FL, 34684
DUNN, LEWIS Chairman 1185 ROYAL BLVD, PALM HARBOR, FL, 34684
DUNN, CARLETON Vice President 463 N GEORGES HILL ROAD, SOUTHBURY, CT, 06488
FYFE, DIANE, D Agent 4828 CHAPPERAL STREET, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 101 RETRIEVER DR., PIKEVILLE, TN 37367 -
CHANGE OF MAILING ADDRESS 2009-04-30 101 RETRIEVER DR., PIKEVILLE, TN 37367 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 4828 CHAPPERAL STREET, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 1991-03-26 FYFE, DIANE, D -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State