Search icon

THE RAG SHOP/WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE RAG SHOP/WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RAG SHOP/WEST PALM BEACH, 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: 19 Mar 1986 (39 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: J04910
FEI/EIN Number 592654847

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

Address: POLO MARKET PLACE SHOP PLAZA, 770A S MILITARY TRAIL, W PALM BEACH, FL, 33415, US
Mail Address: THE RAG/WEST PALM BEACH INC, 111 WAGARAW RD, HAWTHORNE, NJ, 07506, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYRSTAD MARK President 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
SYRSTAD MARK Director 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
UDASIN SETH STV 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
KING SCOTT T Director 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
LOMBARDO JUDITH Vice President 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
ALLEN JAMES D Director 111 WAGARAW ROAD, HAWTHORNE, NJ, 07506
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-10-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-10-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 POLO MARKET PLACE SHOP PLAZA, 770A S MILITARY TRAIL, W PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 1993-05-01 POLO MARKET PLACE SHOP PLAZA, 770A S MILITARY TRAIL, W PALM BEACH, FL 33415 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000693953 TERMINATED 1000000358921 LEON 2013-03-29 2033-04-11 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-05-18
Reg. Agent Change 2004-10-29
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-10-31
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-08-24
ANNUAL REPORT 1998-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State