Search icon

RGS VENTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROBINETTE STEVEN G President 611 NELSON POINT, NICEVILLE, FL, 32578
Robinette Steven GDr. Agent 4566 HWY 20 EAST,, NICEVILLE, FL, 32578

Events

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 -

Documents

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