Search icon

RGM OF POLK COUNTY, INC.

Company Details

Entity Name: RGM OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P04000148160
FEI/EIN Number 510535326
Address: 3907 Sunny Gem Isle, Lake Wales, FL, 33898, US
Mail Address: 3907 Sunny Gem Isle, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MOTIS MICHAEL E Agent 3907 Sunny Gem Isle, Lake Wales, FL, 33898

President

Name Role Address
MOTIS REGINA A President 3907 Sunny Gem Isle, Lake Wales, FL, 33898

Director

Name Role Address
MOTIS REGINA A Director 3907 Sunny Gem Isle, Lake Wales, FL, 33898
MOTIS MICHAEL E Director 3907 Sunny Gem Isle, Lake Wales, FL, 33898

Vice President

Name Role Address
MOTIS MICHAEL E Vice President 3907 Sunny Gem Isle, Lake Wales, FL, 33898

Secretary

Name Role Address
MOTIS MICHAEL E Secretary 3907 Sunny Gem Isle, Lake Wales, FL, 33898

Treasurer

Name Role Address
MOTIS MICHAEL E Treasurer 3907 Sunny Gem Isle, Lake Wales, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075874 CROWN JEWEL PROPERTIES EXPIRED 2010-08-18 2015-12-31 No data 220 E. ORANGE AVENUE, LAKE WALES, FL, 33853, US
G08336900377 ERA MERLINE PARKER REALTY EXPIRED 2008-12-01 2013-12-31 No data 220 E ORANGE AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 3907 Sunny Gem Isle, Lake Wales, FL 33898 No data
CHANGE OF MAILING ADDRESS 2021-04-12 3907 Sunny Gem Isle, Lake Wales, FL 33898 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3907 Sunny Gem Isle, Lake Wales, FL 33898 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State