Search icon

RAPOPORT, INC.

Company Details

Entity Name: RAPOPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: P95000025604
FEI/EIN Number 65-0579697
Address: 10375 TAMIAMI TRAIL NORTH, NAPLES, FL 34108
Mail Address: 10375 TAMIAMI TRAIL NORTH, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAPOPORT, ELVIRA Agent 10375 TAMIAMI TR N., NAPLES, FL 34108

Director

Name Role Address
LAGRASTA, CILA Director 1650 SILVER SANDS AVE., NAPLES, FL 34109
RAPOPORT, ELVIRA Director 10375 TAMIAMI TRAIL NORTH, NAPLES, FL 33963
RAPOPORT, LUIS Director 624 - 92ND AVE NORTH, NAPLES, FL 33963

President

Name Role Address
RAPOPORT, ELVIRA President 10375 TAMIAMI TRAIL NORTH, NAPLES, FL 33963

Secretary

Name Role Address
RAPOPORT, ELVIRA Secretary 10375 TAMIAMI TRAIL NORTH, NAPLES, FL 33963

Vice President

Name Role Address
RAPOPORT, LUIS Vice President 624 - 92ND AVE NORTH, NAPLES, FL 33963
LAGRASTA, CILA Vice President 1650 SILVER SANDS AVE., NAPLES, FL 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-31 No data No data
REGISTERED AGENT NAME CHANGED 1997-03-25 RAPOPORT, ELVIRA No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 10375 TAMIAMI TR N., NAPLES, FL 34108 No data

Documents

Name Date
Voluntary Dissolution 2001-12-31
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-09-29
Off/Dir Resignation 1998-07-09
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State