Search icon

RAPID GRAPHIX, INC

Company Details

Entity Name: RAPID GRAPHIX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2005 (20 years ago)
Document Number: P05000010565
FEI/EIN Number 202205880
Address: 556 SOUTH DRIVE, PUNTA GORDA, FL, 33950, US
Mail Address: PO BOX 511229, PUNTA GORDA, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BAIR RENEE M Agent 10028 SW PEACE RIVER ST, ARCADIA, FL, 34269

President

Name Role Address
BAIR RENEE M President 10028 SW PEACE RIVER ST, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 556 SOUTH DRIVE, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2024-04-30 556 SOUTH DRIVE, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10028 SW PEACE RIVER ST, ARCADIA, FL 34269 No data
REGISTERED AGENT NAME CHANGED 2007-03-28 BAIR, RENEE M No data
NAME CHANGE AMENDMENT 2005-07-22 RAPID GRAPHIX, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000482218 TERMINATED 1000000754016 CHARLOTTE 2017-08-14 2037-08-16 $ 2,911.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000482234 TERMINATED 1000000754024 CHARLOTTE 2017-08-14 2027-08-16 $ 771.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001042189 TERMINATED 1000000691134 CHARLOTTE 2015-08-12 2035-12-04 $ 9,763.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000002639 LAPSED 10-CA-2709 9TH JUDICIAL CIRCUIT 2010-09-02 2016-01-05 $58,713.06 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 SW 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756277307 2020-04-30 0455 PPP 10251 TAMIAMI TRL, PUNTA GORDA, FL, 33950-8314
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22685.62
Loan Approval Amount (current) 22685.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-8314
Project Congressional District FL-17
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22844.11
Forgiveness Paid Date 2021-01-25
9688938410 2021-02-17 0455 PPS 10251 Tamiami Trl, Punta Gorda, FL, 33950-8314
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22685.62
Loan Approval Amount (current) 22685.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-8314
Project Congressional District FL-17
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22837.89
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State