Search icon

R.A.G. AUTOMOTIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R.A.G. AUTOMOTIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A.G. AUTOMOTIVE ENTERPRISES, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000013407
FEI/EIN Number 593360159

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

Address: 2604 HWY 44 WEST, INVERNESS, FL, 34453
Mail Address: 2604 HWY 44 WEST, INVERNESS, FL, 34453
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOCHER ROBERT A President 5 BLACKWILLOW CT. N, HOMOSASSA, FL, 34446
GOOCHER ROBERT A Agent 5 BLACK WILLOW CT N, HOMOSASSA, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078192 AMERICAN AUTO & RV REPAIR EXPIRED 2013-08-06 2018-12-31 - 2604 HWY 44 W, INVERNESS, FL, 34453
G13000014963 BOBS CAR CARE TIRE & AUTO CENTER EXPIRED 2013-02-12 2018-12-31 - 2604 HWY 44 W, INVERNESS, FL, 34453
G11000076065 BOB'S CAR CARE II EXPIRED 2011-08-01 2016-12-31 - 2604 HWY. 44 WEST, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2003-04-23 2604 HWY 44 WEST, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 5 BLACK WILLOW CT N, HOMOSASSA, FL 34446 -
REINSTATEMENT 2001-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-30 2604 HWY 44 WEST, INVERNESS, FL 34453 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000643910 ACTIVE 1000000703203 COLUMBIA 2016-01-14 2036-09-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000944948 LAPSED 2014-CC-631 CITRUS COUNTY COURT 2015-10-05 2020-10-09 $6976.32 CITRUS AUTO AND TRUCK SUPPLY, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
DEBIT MEMO# 10369-P 2014-08-12
ANNUAL REPORT [CANCELLED] 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State