Search icon

RGAP, INC. - Florida Company Profile

Company Details

Entity Name: RGAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGAP, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000023465
Address: 45 ROUND THORN DR., PALM COAST, FL, 32164
Mail Address: 45 ROUND THORN DR., PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRZYMALA ROBERT Vice President 41 RAE DRIVE, PALM COAST, FL, 32164
CROWN HANNA President 2 RED MILL DRIVE, PALM COAST, FL, 32164
SAVY BENJAMIN Agent 25 PINE CONE DRIVE SUITE 2A, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255900130 TOBACCO ROAD BY ROBERT EXPIRED 2008-09-11 2013-12-31 - 45 ROUNDTHORN ROAD, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 45 ROUND THORN DR., PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2008-07-30 45 ROUND THORN DR., PALM COAST, FL 32164 -
AMENDMENT 2008-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001632430 ACTIVE 1000000542532 PUTNAM 2013-10-15 2033-11-07 $ 356.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001052375 ACTIVE 1000000435987 PUTNAM 2012-12-12 2032-12-19 $ 2,605.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2008-07-25
Off/Dir Resignation 2008-05-27
Domestic Profit 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State