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