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 |
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 |
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 |
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 | - | - |
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 |
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