Search icon

RAPID SIGNS AND T-SHIRTS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAPID SIGNS AND T-SHIRTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID SIGNS AND T-SHIRTS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (3 years ago)
Document Number: P17000035781
FEI/EIN Number NOT APPLICABLE

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

Address: 27466 SOUTH DIXIE HWY, NARANJA, FL, 33032
Mail Address: 27466 SOUTH DIXIE HWY, NARANJA, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONTES DAVID President 27466 SOUTH DIXIE HWY, NARANJA, FL, 33032
LOPEZ OLGA D Agent 27466 SOUTH DIXIE HWY, NARANJA, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079985 J & J MARKETING ACTIVE 2023-07-06 2028-12-31 - 27466 S DIXIE HWY, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 LOPEZ, OLGA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000631911 ACTIVE 1000000974487 DADE 2023-12-15 2043-12-20 $ 2,389.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000631929 ACTIVE 1000000974488 DADE 2023-12-15 2033-12-20 $ 574.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000402737 ACTIVE 1000000931481 DADE 2022-08-17 2032-08-23 $ 1,203.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000402729 ACTIVE 1000000931480 DADE 2022-08-17 2042-08-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000402711 ACTIVE 1000000931479 DADE 2022-08-17 2042-08-23 $ 5,153.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000059703 TERMINATED 1000000875687 DADE 2021-02-02 2041-02-10 $ 2,697.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139846 ACTIVE 1000000861985 DADE 2020-02-25 2030-03-04 $ 766.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-27
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State