Search icon

R.P.B. DESIGNS, INC.

Company Details

Entity Name: R.P.B. DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2005 (20 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P05000070997
FEI/EIN Number 202842434
Address: 25188 MARION AVENUE, UNIT D 411, PUNTA GORDA, FL, 33950, US
Mail Address: 25188 MARION AVENUE, UNIT D 411, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BOURQUE ROSALIE P Agent 25188 MARION AVENUE, PUNTA GORDA, FL, 33950

President

Name Role Address
BOURQUE ROSALIE President 25188 MARIONA AVENUE UNIT D 411, PUNTA GORDA, FL, 33950

Vice President

Name Role Address
BOURQUE ROSALIE Vice President 25188 MARIONA AVENUE UNIT D 411, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
MULLEY SHARON Secretary 215 INLAND CIR, NEWNAN, GA, 30263

Treasurer

Name Role Address
FOSTER DIANE Treasurer 11 STONY OAK DR, NEWNAN, GA, 30263

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900117 NEEDLEPOINT BOUTIQUE DESIGNS EXPIRED 2008-02-08 2013-12-31 No data 25188 MARION AVENUE, D 411, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-30 BOURQUE, ROSALIE P No data

Documents

Name Date
CORAPVDWN 2015-12-29
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State