Entity Name: | RAPID SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID SOLUTIONS GROUP, INC. 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: | 22 Dec 2000 (24 years ago) |
Document Number: | P00000116789 |
FEI/EIN Number |
593688697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 EAST AMELIA STREET, ORLANDO, FL, 32803, US |
Mail Address: | 403 EAST AMELIA STREET, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN RICHARD D | Vice President | 425 CHINA HILL CT, APOPKA, FL, 32712 |
DEAN DAVID B | President | 403 E. AMELIA STREET, ORLANDO, FL, 32803 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 150 SPARTAN DRIVE, #100, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-12 | 403 EAST AMELIA STREET, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2015-11-12 | 403 EAST AMELIA STREET, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State