Search icon

RAGE CUSTOM AIRSOFT, INC. - Florida Company Profile

Company Details

Entity Name: RAGE CUSTOM AIRSOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAGE CUSTOM AIRSOFT, 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000030246
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
WEBER RONALD TJR President 889 GOLDCOAST DR., DELTONA, FL, 32725
WEBER RONALD TJR Secretary 889 GOLDCOAST DR., DELTONA, FL, 32725
WEBER RONALD TJR Treasurer 889 GOLDCOAST DR., DELTONA, FL, 32725
WEBER RONALD TJR Director 889 GOLDCOAST DR., DELTONA, FL, 32725
UNITED STATES CORPORATION AGENTS, INC. Agent -

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 - 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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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 Apr 2025

Sources: Florida Department of State