Search icon

R L P ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: R L P ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R L P ENTERTAINMENT, 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: 07 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000040959
FEI/EIN Number 264833499

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

Address: 1318 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1318 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE PAMELA President 12126 CAP FERRAT ST, JACKSONVILLE, FL, 32224
LOCKE PAMELA J Vice President 12126 CAP FERRAT ST, JACKSONVILLE, FL, 32224
LOCKE PAMELA J President 12126 CAP FERRAT ST, JACKSONVILLE, FL, 32224
LACY JENNIFER Secretary 3012 PEACH DR, JACKSONVILLE, FL, 32246
LOCKE PAMELA J Agent 12126 CAP FERRAT ST, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105871 MONKEY JUNGLE FUN TIME PIZZA EXPIRED 2009-05-11 2014-12-31 - 1318 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-15 LOCKE, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 12126 CAP FERRAT ST, JACKSONVILLE, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000204700 TERMINATED 1000000581089 DUVAL 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000824253 TERMINATED 1000000288973 DUVAL 2012-10-24 2032-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-01-15
Domestic Profit 2009-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State