Entity Name: | RAPID RESOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Mar 2019 (6 years ago) |
Document Number: | P04000117005 |
FEI/EIN Number | 201498763 |
Address: | 4002 N San Andros, West Palm Beach, FL, 33411, US |
Mail Address: | P.O. Box 245757, Pembroke Pines, FL, 33024, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELLY JON | Agent | 4002 N. San Andros, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CONNELLY JON | President | 4002 N. San Andros, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 4002 N San Andros, West Palm Beach, FL 33411 | No data |
NAME CHANGE AMENDMENT | 2019-03-22 | RAPID RESOLUTION, INC. | No data |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 4002 N San Andros, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 4002 N. San Andros, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | CONNELLY, JON | No data |
AMENDMENT AND NAME CHANGE | 2005-09-15 | DYNAMIC HYPNOTHERAPY AND RAPID TRAUMA RESOLUTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-13 |
Name Change | 2019-08-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State