Entity Name: | RGS VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RGS VENTURES, 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: | 03 Jan 2003 (22 years ago) |
Document Number: | P03000001169 |
FEI/EIN Number |
680537290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4566 HWY. 20 E., SUITE 108, NICEVILLE, FL, 32578, US |
Mail Address: | 4566 HWY. 20 E., SUITE 108, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINETTE STEVEN G | President | 611 NELSON POINT, NICEVILLE, FL, 32578 |
Robinette Steven GDr. | Agent | 4566 HWY 20 EAST,, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Robinette, Steven G, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 4566 HWY 20 EAST,, SUITE 108, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-26 | 4566 HWY. 20 E., SUITE 108, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 4566 HWY. 20 E., SUITE 108, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State