Search icon

RAG SESSIONS INC. - Florida Company Profile

Company Details

Entity Name: RAG SESSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAG SESSIONS INC. 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: 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: 08 Nov 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000081909
FEI/EIN Number 593282834

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

Address: 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578
Mail Address: 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARTIN Secretary 109A EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578
WHITE MARTIN Agent 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-01 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1996-04-01 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-01 109 A EAST JOHN SIMS PKWY, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-05-07
Off/Dir Resignation 1994-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State