Search icon

RGR DISTRIBUTORS, INC.

Company Details

Entity Name: RGR DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2001 (24 years ago)
Document Number: P01000040165
FEI/EIN Number 593712035
Address: <UNUSED>, TAMPA, FL, 33688
Mail Address: P.O. BOX 272298, TAMPA, FL, 33688
ZIP code: 33688
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mercer Brian Agent 4522 West Village Drive, TAMPA, FL, 33624

Director

Name Role Address
Brian Mercer Director P.O. BOX 272298, TAMPA, FL, 33688

President

Name Role Address
Brian Mercer President P.O. BOX 272298, TAMPA, FL, 33688

Secretary

Name Role Address
Brian Mercer Secretary P.O. BOX 272298, TAMPA, FL, 33688

Treasurer

Name Role Address
Brian Mercer Treasurer P.O. BOX 272298, TAMPA, FL, 33688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900221 TSR EXPIRED 2008-09-19 2013-12-31 No data PO BOX 272298, TAMPA, FL, 33688
G08254900209 TGR EXPIRED 2008-09-10 2013-12-31 No data P.O. BOX 272298, TAMPA, FL, 33688
G08254900224 TSD EXPIRED 2008-09-10 2013-12-31 No data P.O. BOX 272298, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4522 West Village Drive, #429, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 Mercer, Brian No data
CHANGE OF MAILING ADDRESS 2011-04-29 <UNUSED>, TAMPA, FL 33688 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 <UNUSED>, TAMPA, FL 33688 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State