Search icon

RAPID DELIVERY SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RAPID DELIVERY SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID DELIVERY SERVICES, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1997 (28 years ago)
Document Number: J98170
FEI/EIN Number 650013380

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

Address: 5212 8th Ave Dr W, BRADENTON, FL, 34209, US
Mail Address: 5212 8th Ave Dr W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEILMAN MICHELLE President 5212 8TH AVENUE DRIVE WEST, BRADENTON, FL, 34209
Heilman Michelle Agent 5212 8th Ave Dr W, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 5212 8th Ave Dr W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2015-04-14 5212 8th Ave Dr W, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Heilman, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 5212 8th Ave Dr W, Bradenton, FL 34209 -
REINSTATEMENT 1997-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-13
AMENDED ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State