Search icon

RASP, INC.

Company Details

Entity Name: RASP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000039058
FEI/EIN Number 050564468
Address: 1835 MINUTE MAN CSWY, #304, COCOA BEACH, FL, 32931, US
Mail Address: 1835 MINUTE MAN CSWY STE 304, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPRAWLS LESLIE S Agent 420 MOORE PARK LN 202, MERRITT ISLAND, FL, 32952

President

Name Role Address
SPRAWLS LESLIE D President 420 MOORE PRK LN 202, MERRITT ISLAND, FL, 32952

Director

Name Role Address
SPRAWLS LESLIE D Director 420 MOORE PRK LN 202, MERRITT ISLAND, FL, 32952
ABERCROMBIE SUSAN Director 4850 OCEAN BEACH #205, COCOA BEACH, FL, 32931
PAXSON CONSTANCE J Director 171 ISLAND GROVE DRIVE, MERRITT ISLAND, FL, 32952
ROSS JANICE M Director 1835 MINUTEMEN CSWY #304, COCOA BEACH, FL, 32931

Vice President

Name Role Address
ABERCROMBIE SUSAN Vice President 4850 OCEAN BEACH #205, COCOA BEACH, FL, 32931

Secretary

Name Role Address
PAXSON CONSTANCE J Secretary 171 ISLAND GROVE DRIVE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
ROSS JANICE M Treasurer 1835 MINUTEMEN CSWY #304, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-18 1835 MINUTE MAN CSWY, #304, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2006-05-05 1835 MINUTE MAN CSWY, #304, COCOA BEACH, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 420 MOORE PARK LN 202, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State