Entity Name: | RG FRAMING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 2018 (7 years ago) |
Document Number: | P18000006579 |
FEI/EIN Number | 82-4098530 |
Address: | 21 Sunshine Blvd, Ormond Beach, FL 32174 |
Mail Address: | 21 Sunshine Blvd, Ormond Beach, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAW OFFICE OF DAVID A. GUNTER, P.A. | Agent |
Name | Role | Address |
---|---|---|
GUNTER, RICHARD, JR | President | 108 PINE TREE DR., ORMOND BEACH, FL 32174 |
Name | Role | Address |
---|---|---|
Webb, Timothy Allen | Vice President | 21 Sunshine Blvd, Ormond Beach, FL 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000041753 | COASTAL CONSTRUCTION OF EAST CENTRAL FLORIDA | ACTIVE | 2024-03-25 | 2029-12-31 | No data | 21 SUNSHINE BOULEVARD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-18 | 6767 N. WICKHAM ROAD, SUITE 4001, MELBOURNE, FL 32940-2025 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 21 Sunshine Blvd, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 21 Sunshine Blvd, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | LAW OFFICE OF DAVID A. GUNTER, P.A. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
Reg. Agent Change | 2022-11-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
Off/Dir Resignation | 2020-08-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
Reg. Agent Change | 2018-03-08 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State