Entity Name: | RGA NETWORK, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2021 (3 years ago) |
Document Number: | P11000100758 |
FEI/EIN Number | 453869270 |
Address: | 6486 150 AVENUE N, CLEARWATER, FL, 33760, US |
Mail Address: | 6486 150 AVENUE N, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL MARK | Agent | 6486 150 AVENUE N, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
O'DONNELL MARK | President | 6486 150 AVENUE N, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
Bullock Aaron | Vice President | 6486 150 AVENUE N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-23 | O'DONNELL, MARK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-12-23 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State