Search icon

R & D GRAPHIC PROMOTIONAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: R & D GRAPHIC PROMOTIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & D GRAPHIC PROMOTIONAL PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2009 (16 years ago)
Document Number: P09000011179
FEI/EIN Number 264206629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4142 MARINER BLVD., 406, SPRING HILL, FL, 34609
Mail Address: 11315 LONG HILL CT., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS DANIEL President 11315 LONG HILL CT., SPRING HILL, FL, 34609
CURTIS DANIEL Treasurer 11315 LONG HILL CT., SPRING HILL, FL, 34609
CURTIS ROBIN Vice President 11315 LONG HILL CT., SPRING HILL, FL, 34609
CURTIS ROBIN Secretary 11315 LONG HILL CT., SPRING HILL, FL, 34609
CURTIS ROBIN Agent 11315 LONG HILL CT., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091098 OUR LIL' BOWTIQUE EXPIRED 2013-09-13 2018-12-31 - 4142 MARINER BLVD., SUITE 406, SPRING HILL, FL, 34609

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State