Search icon

RAPPORT ENTERTAINMENT INC.

Company Details

Entity Name: RAPPORT ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 09 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: P15000082505
FEI/EIN Number 47-5254194
Address: 501 GUNSTON CT, DAVENPORT, FL, 33837, US
Mail Address: 501 GUNSTON CT, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Rapp Thomas S Agent 501 GUNSTON CT., DAVENPORT, FL, 33837

Chief Financial Officer

Name Role Address
RAPP THOMAS Chief Financial Officer 501 GUNSTON CT, DAVENPORT, FL, 33837

Director

Name Role Address
RAPP THOMAS Director 501 GUNSTON CT, DAVENPORT, FL, 33837
RAPP STEPHEN Director 346 LAKE CASSIDY DR, KISSIMMEE, FL, 34759

Chief Executive Officer

Name Role Address
RAPP STEPHEN Chief Executive Officer 346 LAKE CASSIDY DR, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105854 HALFPRICETIXNET EXPIRED 2015-10-16 2020-12-31 No data 346 LAKE CASSIDY DR., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 501 GUNSTON CT, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2017-02-11 501 GUNSTON CT, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 501 GUNSTON CT., DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2016-03-23 Rapp, Thomas Stephen No data

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State