Search icon

R.W.I.P. INC

Company Details

Entity Name: R.W.I.P. INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 2015 (10 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P15000047539
FEI/EIN Number APPLIED FOR
Address: 164 S HIGHWAY 17, EAST PALATKA, FL 32131
Mail Address: 164 S HIGHWAY 17, EAST PALATKA, FL 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER, ROBERT Agent 164 S HIGHWAY 17, EAST PALATKA, FL 32131

President

Name Role Address
WEBER, ROBERT President 164 S HIGHWAY 17, EAST PALATKA, FL 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060697 INTERNET PARADISE EXPIRED 2015-06-15 2020-12-31 No data 164 S U.S. 17 STE 21, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430593 LAPSED 16-115-D1 LEON 2019-03-27 2024-06-24 $6,567.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000110005 TERMINATED 1000000814833 PUTNAM 2019-02-06 2029-02-13 $ 497.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000757567 TERMINATED 1000000803983 PUTNAM 2018-11-09 2028-11-14 $ 474.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-06-28
Domestic Profit 2015-05-28

Date of last update: 20 Jan 2025

Sources: Florida Department of State