Entity Name: | RPB OF BAYSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P39294 |
FEI/EIN Number |
721215690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 N Causeway Blvd, Mandeville, LA, 70471, US |
Mail Address: | 1115 N Causeway Blvd, Mandeville, LA, 70471, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
BRIGGS, JR. DAVID A | Director | 1115 N Causeway Blvd, Mandeville, LA, 70471 |
DRAGO DANNY | Secretary | 1115 N Causeway Blvd, Mandevill, LA, 70471 |
DRAGO DANNY | Treasurer | 1115 N Causeway Blvd, Mandevill, LA, 70471 |
BRIGGS TRAVIS L | President | 1115 N Causeway Blvd, Mandeville, LA, 70471 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 1115 N Causeway Blvd, Ste 200, Mandeville, LA 70471 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 1115 N Causeway Blvd, Ste 200, Mandeville, LA 70471 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-24 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2012-08-24 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State