Search icon

RAPCO TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: RAPCO TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPCO TRUCKING 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: 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000034817
FEI/EIN Number 562334692

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

Address: 838 HERON ROAD, COCOA, FL, 32926, US
Mail Address: 838 HERON ROAD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN FREDERICK A President 838 HERON ROAD, COCOA, FL, 32926
KAHN FREDERICK A Agent 838 HERON ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 838 HERON ROAD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2004-04-23 838 HERON ROAD, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 838 HERON ROAD, COCOA, FL 32926 -

Court Cases

Title Case Number Docket Date Status
QUWANDA CANNION PHILLIPS VS RAPCO TRUCKING, INC. 5D2023-1035 2023-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-046887

Parties

Name Quwanda Cannion Phillips
Role Petitioner
Status Active
Name RAPCO TRUCKING INC.
Role Respondent
Status Active
Representations Charles M-P George, Misty T Chaves
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 3/1/23
On Behalf Of Quwanda Cannion Phillips
Docket Date 2024-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-12-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-12-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Quwanda Cannion Phillips
Docket Date 2023-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 3/20 ORDER
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-04-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION FOR ATTY. FEES AND TO REQUEST TO STRIKE
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/IN 5 DAYS, AMENDED MOTION W/REQUISITE CERTIFICATION
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rapco Trucking, Inc.
Docket Date 2023-03-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2023-03-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2023-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Quwanda Cannion Phillips
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of Quwanda Cannion Phillips
Docket Date 2023-03-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX; MOT STAY STRICKEN; AA W/IN 10 DYS FILE AMENDED MOT
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FILED 3/1/23; STRICKEN PER 3/2 ORDER
On Behalf Of Quwanda Cannion Phillips

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State