Search icon

RAPID ENGINE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: RAPID ENGINE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID ENGINE MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000050457
FEI/EIN Number 46-5681658

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

Address: 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL, 33062, US
Mail Address: 203 Ventana Blvd, Santa Rosa Beach, FL, 32459, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSKY NEIL D President 203 Ventana Blvd, Santa Rosa Beach, FL, 32459
LIPSKY NEIL D Agent 495 Grand Blvd, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-22 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 495 Grand Blvd, 206, Miramar Beach, FL 32550 -
AMENDMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-29 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
Amendment 2016-12-01
ANNUAL REPORT 2016-08-30
Reg. Agent Change 2015-09-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-08-29
Domestic Profit 2013-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State