Search icon

RAPIMAGES INC. - Florida Company Profile

Company Details

Entity Name: RAPIMAGES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPIMAGES 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: 02 Sep 2015 (10 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P15000073604
FEI/EIN Number 47-5026275

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

Address: 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN RICHARD Director 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019
PERRYMAN RICHARD President 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019
PERRYMAN YING Director 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019
PERRYMAN RICHARD Agent 982 SANIBEL DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 982 SANIBEL DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-05-01 982 SANIBEL DRIVE, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 PERRYMAN, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-14
Domestic Profit 2015-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State