Search icon

RRG PAC, INC. - Florida Company Profile

Company Details

Entity Name: RRG PAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jul 1993 (32 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: N93000003300
FEI/EIN Number 650433515

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

Address: 1806 38TH AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: P O BOX 25207, BRADENTON, FL, 34206-5207, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE DAN Chairman 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
WALTERS CLIFF Director 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
MADDALONI MICHAEL Director 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
Beall Robert M Director 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04211700076 BEALL'S PAC EXPIRED 2004-07-29 2024-12-31 - 1806 38TH AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 - WITH NOTICE
NAME CHANGE AMENDMENT 2021-05-28 RRG PAC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-12-09 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -
NAME CHANGE AMENDMENT 2000-08-15 BEALL'S PAC, INC. -
CHANGE OF MAILING ADDRESS 1995-05-01 1806 38TH AVENUE EAST, BRADENTON, FL 34208 -

Documents

Name Date
Voluntary Dissolution 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
Name Change 2021-05-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State