Entity Name: | RAPID MAJOR APPLIANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 1989 (35 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | L29857 |
FEI/EIN Number | 65-0163742 |
Address: | 1354 NE 111 ST, N MIAMI, FL 33161 |
Mail Address: | 1354 NE 111 ST, N MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, GERALD H. | Agent | 1354 NE 111 ST, N MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
WALKER, GERALD H. | President | 1354 NE 111 ST, N MIAMI, FL |
Name | Role | Address |
---|---|---|
WALKER, GERALD H. | Secretary | 1354 NE 111 ST, N MIAMI, FL |
Name | Role | Address |
---|---|---|
WALKER, GERALD H. | Treasurer | 1354 NE 111 ST, N MIAMI, FL |
Name | Role | Address |
---|---|---|
WALKER, GERALD H. | Director | 1354 NE 111 ST, N MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000059794 | LAPSED | 99-5621 SP 25 (01) | MIAMI-DADE COUNTY COURT | 1999-10-19 | 2007-02-15 | $6,547.77 | REFRICENTER OF MIAMI, INC., 7101 NW 43RD STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State