Search icon

RGK INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: RGK INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RGK INSTALLATION INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000085087
FEI/EIN Number 47-5325875

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

Address: 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073
Mail Address: 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS, RAFAEL S Agent 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073
DOS SANTOS, RAFAEL S President 3420 W HILLSBORO BLVD, APT 102 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 DOS SANTOS, RAFAEL S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-06-23 3420 W HILLSBORO BLVD, APT 102, COCONUT CREEK, FL 33073 -
AMENDMENT 2017-10-19 - -

Documents

Name Date
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
Amendment 2017-10-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State