Search icon

RPA INTERNATIONAL DEVELOPMENT & CONSTRUCTION, INC.

Company Details

Entity Name: RPA INTERNATIONAL DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000153131
FEI/EIN Number 203809026
Address: 3906 MIDSHORE DRIVE, NAPLES, FL, 34109
Mail Address: 3906 MIDSHORE DRIVE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DE LOS REYES GEORGE A Agent 3906 MIDSHORE DRIVE, NAPLES, FL, 34109

President

Name Role Address
DE LOS REYES GEORGE A President 3906 MIDSHORE DRIVE, NAPLES, FL, 34109

Vice President

Name Role Address
DE LOS REYES RAFAEL A Vice President 5750 SW 45 TERRACE, MIAMI, FL, 33146

Secretary

Name Role Address
DE LOS REYES GEORGE A Secretary 3906 MIDSHORE DRIVE, NAPLES, FL, 34109

Treasurer

Name Role Address
DE LOS REYES RAFAEL A Treasurer 5750 SW 45TH TERRACE, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059307 RPA CONSTRUCTION MANAGEMENT SOLUTIONS EXPIRED 2011-06-14 2016-12-31 No data 3906 MIDSHORE DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3906 MIDSHORE DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2011-04-26 3906 MIDSHORE DRIVE, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3906 MIDSHORE DRIVE, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State