Search icon

R. P. CO., INC.

Company Details

Entity Name: R. P. CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: M92763
FEI/EIN Number 59-2947406
Address: % PAMELA,R, CONNOR, 9241 Lake Point Blvd, Lake Wales, FL 33898-7275
Mail Address: % PAMELA,R, CONNOR, 136 Courtney St, Eufaula, AL 36027
Place of Formation: FLORIDA

Agent

Name Role Address
Peaslee, Richard Agent 303 N Warnell St, PLANT CITY, FL 33563

President

Name Role Address
CONNOR, PAMELA R President % PAMELA,R, CONNOR, 9241 Lake Point Blvd Lake Wales, FL 33898-7275

Secretary

Name Role Address
CONNOR, PAMELA R Secretary % PAMELA,R, CONNOR, 9241 Lake Point Blvd Lake Wales, FL 33898-7275

Treasurer

Name Role Address
CONNOR, PAMELA R Treasurer % PAMELA,R, CONNOR, 9241 Lake Point Blvd Lake Wales, FL 33898-7275

Director

Name Role Address
CONNOR, PAMELA R Director % PAMELA,R, CONNOR, 9241 Lake Point Blvd Lake Wales, FL 33898-7275

Vice Chairman

Name Role Address
CONNOR, RONALD P Vice Chairman % PAMELA,R, CONNOR, 136 Courtney St Eufaula, AL 36027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 % PAMELA,R, CONNOR, 9241 Lake Point Blvd, Lake Wales, FL 33898-7275 No data
REGISTERED AGENT NAME CHANGED 2022-01-28 Peaslee, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 303 N Warnell St, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2021-02-23 % PAMELA,R, CONNOR, 9241 Lake Point Blvd, Lake Wales, FL 33898-7275 No data
AMENDMENT 2018-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-12
Amendment 2018-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State