Search icon

R/C ADDICTION PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: R/C ADDICTION PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R/C ADDICTION PRODUCTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: P13000023195
FEI/EIN Number 46-2270012

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

Address: 5224 w SR 46, Suite 245, Sanford, FL, 32771, US
Mail Address: 5224 W SR 46, #245, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIACOMO ANTHONY President 5224 W SR 46, Sanford, FL, 32771
DiGiacomo Angela R Vice President 5224 W SR 46, Sanford, FL, 32771
DIGIACOMO ANTHONY Agent 5224 W SR 46, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062918 PRO GRAPHICS EXPIRED 2014-06-19 2019-12-31 - 1969 SOUTH ALAFAYA TRAIL, SUITE 105, ORLANDO, FL, 32828
G14000043307 PRO SIGNS & WRAPS EXPIRED 2014-05-01 2019-12-31 - 1969 SOUTH ALAFAYA TRAIL, SUITE 105, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 5224 W SR 46, 245, Sanford, FL 32771 -
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 5224 w SR 46, Suite 245, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-10-01 5224 w SR 46, Suite 245, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 DIGIACOMO, ANTHONY -

Documents

Name Date
REINSTATEMENT 2024-10-11
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-02-10
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-06-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State