Search icon

RPS COMPANIES INC.

Company Details

Entity Name: RPS COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000015692
FEI/EIN Number 271951882
Address: 3700 34TH STREET, SUITE 130, ORLANDO, FL, 32805
Mail Address: 3700 34TH STREET, SUITE 130, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FICKA WILLIAM T Agent 3700 34TH STREET, ORLANDO, FL, 32805

President

Name Role Address
FICKA WILLIAM T President 3700 34TH STREET, ORLANDO, FL, 32805

Vice President

Name Role Address
FICKA WILLIAM T Vice President 3700 34TH STREET, ORLANDO, FL, 32805

Secretary

Name Role Address
FICKA WILLIAM T Secretary 3700 34TH STREET, ORLANDO, FL, 32805

Treasurer

Name Role Address
FICKA WILLIAM T Treasurer 3700 34TH STREET, ORLANDO, FL, 32805

Director

Name Role Address
FICKA WILLIAM T Director 3700 34TH STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066328 RPS WORLDWIDE EXPIRED 2010-07-19 2015-12-31 No data 4201 VINELAND RD., I-10, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3700 34TH STREET, SUITE 130, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2011-04-27 3700 34TH STREET, SUITE 130, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 FICKA, WILLIAM TIII No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3700 34TH STREET, SUITE 130, ORLANDO, FL 32805 No data
MERGER 2010-07-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000106501

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000691914 LAPSED 1000000619079 ORANGE 2014-04-25 2024-05-29 $ 6,654.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001345785 LAPSED 1000000521414 ORANGE 2013-08-21 2023-09-05 $ 2,475.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-27
Merger 2010-07-20
Domestic Profit 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State