Entity Name: | RAPID APPLIANCE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000024462 |
Address: | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
Mail Address: | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GRAND, CHRISTOPHER | President | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
THOMAS, KIMBERLY | Secretary | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
THOMAS, KIMBERLY | Treasurer | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
THOMAS, KIMBERLY | Director | 6148 HAYES ST., HOLLYWOOD, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2011-03-10 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State