Search icon

RG&G INC. - Florida Company Profile

Company Details

Entity Name: RG&G INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RG&G 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: 26 Mar 2004 (21 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: P04000053736
FEI/EIN Number 421624106

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

Address: 4750 E, MOODY BLVD, BUNNELL, FL, 32110, US
Mail Address: 4750 E, MOODY BLVD, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL TIMOTHY President 8 KARANDA PL, PALM COAST, FL, 32164
O'DONNELL TIMOTHY Secretary 8 KARANDA PL, PALM COAST, FL, 32164
O'DONNELL TIMOTHY Treasurer 8 KARANDA PL, PALM COAST, FL, 32164
O'DONNELL TIMOTHY Vice President 8 KARANDA PL, PALM COAST, FL, 32164
O'DONNELL TIMOTHY Director 8 KARANDA PL, PALM COAST, FL, 32164
O'DONNELL TIMOTHY J Agent 8 KARANDA PL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025203 HOME HELPERS EXPIRED 2010-03-18 2015-12-31 - 1 HARGROVE GRADE, SUITE 1B, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 8 KARANDA PL, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 4750 E, MOODY BLVD, STE 206, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2015-07-29 4750 E, MOODY BLVD, STE 206, BUNNELL, FL 32110 -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-09-13 O'DONNELL, TIMOTHY J -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29
Reg. Agent Change 2015-10-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-14
REINSTATEMENT 2012-03-07
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State