Search icon

RAVE GROWTH, INC.

Company Details

Entity Name: RAVE GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P12000034434
FEI/EIN Number 45-5041594
Address: 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
POLANCO EMERSON Agent 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

President

Name Role Address
POLANCO EMERSON President 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
POLANCO ROBYN Vice President 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
POLANCO EMERSON Treasurer 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
POLANCO ROBYN Secretary 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1093 A1A BEACH BLVD, #286, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2015-01-15 1093 A1A BEACH BLVD, #286, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 1093 A1A BEACH BLVD, #286, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State