Search icon

RAGIN' REPRODUCTIONS, INC.

Company Details

Entity Name: RAGIN' REPRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000000116
FEI/EIN Number 542138483
Address: 620 17TH AVE W, BRADENTON, FL, 34205
Mail Address: 620 17TH AVE W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES MIKE Agent 620 17TH AVE W, BRADENTON, FL, 34205

President

Name Role Address
JONES MIKE President 620 17TH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 620 17TH AVE W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2006-08-25 620 17TH AVE W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 620 17TH AVE W, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001147385 ACTIVE 1000000197626 MANATEE 2010-12-22 2030-12-29 $ 10,250.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001147393 LAPSED 1000000197628 MANATEE 2010-12-22 2020-12-29 $ 370.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2010-09-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Amendment 2007-08-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State