Search icon

RAPID INDUSTRIES, INC.

Company Details

Entity Name: RAPID INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000151814
FEI/EIN Number 208021405
Address: 15875 Lindbergh Lane, Wellington, FL, 33414, US
Mail Address: 15875 Lindbergh Lane, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rice Donald E Agent 15875 Lindbergh Lane, Wellington, FL, 33414

Director

Name Role Address
RICE DONALD E Director 15875 Lindbergh Lane, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096936 COOKES ENVIRONMENTAL SERVICES EXPIRED 2019-09-04 2024-12-31 No data 3100 SE WAALER ST, STUART, FL, 34997
G13000119765 COOKE'S ENVIRONMENTAL SERVICES EXPIRED 2013-12-09 2018-12-31 No data 3100 S.E. WAALER ST., STUART, FL, 34997
G13000113174 CALLCOOKES.COM EXPIRED 2013-11-18 2018-12-31 No data 15875 LINDBERGH LANE, WELLINGTON, FL, 33414
G13000113178 COOKE'S PLUMBING & DRAIN SERVICE EXPIRED 2013-11-18 2018-12-31 No data 15875 LINDBERGH LANE, WELLINGTON, FL, 33414
G13000113180 COOKE'S PLUMBING & SEPTIC SERVICE EXPIRED 2013-11-18 2018-12-31 No data 15875 LINDBERGH LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 15875 Lindbergh Lane, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2020-01-17 15875 Lindbergh Lane, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 15875 Lindbergh Lane, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 Rice, Donald E No data
REINSTATEMENT 2011-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL COOPER VS AUDREY HELM and RAPID INDUSTRIES, INC. d/b/a COOKE'S PLUMBING & SEPTIC SERVICE 4D2023-1005 2023-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA000736

Parties

Name MICHAEL COOPER, LLC
Role Appellant
Status Active
Name RAPID INDUSTRIES, INC.
Role Appellee
Status Active
Name Audrey Helm
Role Appellee
Status Active
Representations Rook Elizabeth Ringer, David P. Bradley, Scott A. Cole
Name Cooke's Plumbing & Septic Service
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey Helm
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Cooper
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State