Search icon

RAGE CUSTOM AIRSOFT, INC.

Company Details

Entity Name: RAGE CUSTOM AIRSOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000030246
FEI/EIN Number APPLIED FOR
Address: 889 GOLDCOAST DR., DELTONA, FL, 32725, US
Mail Address: 889 GOLDCOAST DR., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WEBER RONALD TJR President 889 GOLDCOAST DR., DELTONA, FL, 32725

Secretary

Name Role Address
WEBER RONALD TJR Secretary 889 GOLDCOAST DR., DELTONA, FL, 32725

Treasurer

Name Role Address
WEBER RONALD TJR Treasurer 889 GOLDCOAST DR., DELTONA, FL, 32725

Director

Name Role Address
WEBER RONALD TJR Director 889 GOLDCOAST DR., DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066535 WEBER PRECISION AIRSOFT EXPIRED 2017-06-16 2022-12-31 No data 889 GOLDCOAST DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393605 TERMINATED 1000000931001 VOLUSIA 2022-08-12 2042-08-17 $ 6,903.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000069908 TERMINATED 1000000914932 VOLUSIA 2022-01-31 2042-02-09 $ 557.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000061923 TERMINATED 1000000876148 VOLUSIA 2021-02-05 2041-02-10 $ 2,354.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000524165 TERMINATED 1000000789078 VOLUSIA 2018-07-17 2038-07-25 $ 1,477.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State