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 |
Name | Role | Address |
---|---|---|
Rapp Thomas S | Agent | 501 GUNSTON CT., DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
RAPP THOMAS | Chief Financial Officer | 501 GUNSTON CT, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
RAPP THOMAS | Director | 501 GUNSTON CT, DAVENPORT, FL, 33837 |
RAPP STEPHEN | Director | 346 LAKE CASSIDY DR, KISSIMMEE, FL, 34759 |
Name | Role | Address |
---|---|---|
RAPP STEPHEN | Chief Executive Officer | 346 LAKE CASSIDY DR, KISSIMMEE, FL, 34759 |
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 |
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 |
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