Search icon

RGP PRODUCTIONS, INC.

Company Details

Entity Name: RGP PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P05000158467
FEI/EIN Number 510562871
Address: 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076
Mail Address: 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PICKERING RITA G Agent 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
PICKERING RITA G Secretary 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
PICKERING RITA G Treasurer 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076

Director

Name Role Address
PICKERING RITA G Director 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076
PICKERING MARK B Director 251 W. 92 STREET, #10C1, NEW YORK, NY, 100257336

Vice President

Name Role Address
AIELLO SHANNON L Vice President 7512 NW 40 STREET, CORAL SPRINGS, FL, 330652002

President

Name Role Address
PICKERING RITA G President 10922 NW 49 DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-23 10922 NW 49 DRIVE, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2010-01-23 10922 NW 49 DRIVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-23 10922 NW 49 DRIVE, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
Voluntary Dissolution 2012-01-03
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State