Search icon

RG SUPPLY CHAIN CONSULTING INC.

Company Details

Entity Name: RG SUPPLY CHAIN CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P19000075836
FEI/EIN Number 84-3322179
Address: 1011 E Cumberland Ave. #1712, TAMPA, FL 33602
Mail Address: 1011 E Cumberland Ave. #1712, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RG SUPPLY CHAIN CONSULTING INC 2022 843322179 2023-06-01 RG SUPPLY CHAIN CONSULTING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541600
Sponsor’s telephone number 4158274079
Plan sponsor’s address 501 KNIGHTS RUN AVE, #1102, TAMPA, FL, 33002

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing RUDY GRANT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GRANT, JAMES RUDY President 1011 E Cumberland Ave. Apt #1712, TAMPA, FL 33602

Secretary

Name Role Address
GRANT, JAMES RUDY Secretary 1011 E Cumberland Ave. Apt #1712, TAMPA, FL 33602

Treasurer

Name Role Address
GRANT, JAMES RUDY Treasurer 1011 E Cumberland Ave. Apt #1712, TAMPA, FL 33602

Director

Name Role Address
GRANT, JAMES RUDY Director 1011 E Cumberland Ave. Apt #1712, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 1011 E Cumberland Ave. #1712, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-08-23 1011 E Cumberland Ave. #1712, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2020-05-29 No data No data
AMENDMENT 2019-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-10
Amendment 2020-05-29
ANNUAL REPORT 2020-03-12
Amendment 2019-10-23
Domestic Profit 2019-09-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State