Entity Name: | RAPTOR TECHNOLOGY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPTOR TECHNOLOGY GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P08000013921 |
FEI/EIN Number |
261915737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7064 SAMPEY ROAD, GROVELAND, FL, 34736 |
Mail Address: | 7064 SAMPEY ROAD, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON THOMAS | Director | 7064 SAMPEY ROAD, GROVELAND, FL, 34736 |
DUNDORE DWAYNE | Director | 7064 SAMPEY ROAD, GROVELAND, FL, 34736 |
GLEASON THOMAS P | Agent | 7064 SAMPEY ROAD, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 7064 SAMPEY ROAD, GROVELAND, FL 34736 | - |
NAME CHANGE AMENDMENT | 2011-06-13 | RAPTOR TECHNOLOGY GROUP INC. | - |
AMENDMENT | 2011-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 7064 SAMPEY ROAD, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 7064 SAMPEY ROAD, GROVELAND, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | GLEASON, THOMAS P | - |
AMENDED AND RESTATEDARTICLES | 2008-05-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000872305 | LAPSED | 2014CA-001162 | 5TH JUDICIAL, LAKE COUNTY | 2015-07-27 | 2020-08-31 | $991,476.30 | REDDY HOLDINGS, LLC, 8803 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836 |
J13001134536 | LAPSED | 1000000504366 | LAKE | 2013-06-14 | 2022-06-19 | $ 7,139.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000360090 | ACTIVE | 1000000341708 | LEON | 2013-02-11 | 2033-02-13 | $ 6,011.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000176728 | LAPSED | 2012-CA-003391 | LAKE COUNTY CIRCUIT COURT | 2013-01-04 | 2018-01-17 | $24,390.55 | BRENNTAG MID-SOUTH, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J12000478530 | LAPSED | 2011-CC-004499 | 5TH JUDICIAL, LAKE COUNTY | 2012-03-28 | 2017-06-18 | $13,600.00 | WEAVER BOOS CONSULTANTS SOUTHEAST, LLC, 365 CITRUS TOWER BLVD., SUITE 110, CLERMONT, FL 37411 |
J12000028087 | LAPSED | 16-2011-CC 10949 | CTY. CT. DUVAL CTY. FL DIV. G | 2011-11-10 | 2017-01-17 | $11,868.44 | YAWN'S BOILER & FURNACE SERVICE, INC., 3501 WEST 20TH STREET, JACKSONVILLE, FL 32254 |
J10000924925 | LAPSED | 2010-CA-012240-O | ORANGE COUNTY CIRCUIT COURT | 2010-09-07 | 2015-09-16 | $697,922.02 | EPOCH BIODIESEL, LLC, 189 S. ORANGE AVENUE, SUITE 1470, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-06 |
Name Change | 2011-06-13 |
Amendment | 2011-05-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-05-01 |
Amended and Restated Articles | 2008-05-19 |
Domestic Profit | 2008-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State