Search icon

RPK CORPORATION

Company Details

Entity Name: RPK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M63623
FEI/EIN Number 58-1472980
Address: C/O D. REID BRANNON, 4512 SAN AMARO DR., CORAL GABLES, FL 33146
Mail Address: C/O D. REID BRANNON, 4512 SAN AMARO DR., CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRANNON, D. REID Agent 4512 SAN AMARO DR., CORAL GABLES, FL 33146

PM

Name Role Address
BRANNON, D. REID PM 4512 SAN AMARO DR., CORAL GABLES, FL

Secretary

Name Role Address
BRANNON, IVAN I. Secretary 4512 SAN AMARO DR., CORAL GABLES, FL

Treasurer

Name Role Address
BRANNON, IVAN I. Treasurer 4512 SAN AMARO DR., CORAL GABLES, FL

Director

Name Role Address
BRANNON, IVAN I. Director 4512 SAN AMARO DR., CORAL GABLES, FL
GEORGE, CHARLES K. Director 4800 S LEJEUNE RD., CORAL GABLES, FL

Vice President

Name Role Address
GEORGE, CHARLES K. Vice President 4800 S LEJEUNE RD., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1999-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1988-07-19 BRANNON, D. REID No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-08-22
REINSTATEMENT 1999-11-04
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-05-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State