Search icon

RSCG HOLDINGS, INC.

Company Details

Entity Name: RSCG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2003 (21 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P03000127577
FEI/EIN Number 141899914
Address: 1350 Main Street, Unit 1101, Sarasota, FL, 34236, US
Mail Address: 1350 Main Street, Unit 1101, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS GREGORY A Agent 202 South Rome Avenue, Tampa, FL, 33606

Director

Name Role Address
SEAGREN RON Director 1350 Main Street, Sarasota, FL, 34236
GABBARD CHARLEY Director 1350 Main Street, Sarasota, FL, 34236

President

Name Role Address
SEAGREN RON President 1350 Main Street, Sarasota, FL, 34236

Vice President

Name Role Address
GABBARD CHARLEY Vice President 1350 Main Street, Sarasota, FL, 34236

Officer

Name Role Address
Seagren Jamie C Officer 1350 Main Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1350 Main Street, Unit 1101, Ron Seagren, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-02-09 1350 Main Street, Unit 1101, Ron Seagren, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 RICHARDS, GREGORY A No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 202 South Rome Avenue, SUITE 100, Tampa, FL 33606 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State