Search icon

R.A.G. AUTOMOTIVE ENTERPRISES, INC.

Company Details

Entity Name: R.A.G. AUTOMOTIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000013407
FEI/EIN Number 593360159
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

Agent

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

President

Name Role Address
GOOCHER ROBERT A President 5 BLACKWILLOW 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 No data 2604 HWY 44 W, INVERNESS, FL, 34453
G13000014963 BOBS CAR CARE TIRE & AUTO CENTER EXPIRED 2013-02-12 2018-12-31 No data 2604 HWY 44 W, INVERNESS, FL, 34453
G11000076065 BOB'S CAR CARE II EXPIRED 2011-08-01 2016-12-31 No data 2604 HWY. 44 WEST, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-04-23 2604 HWY 44 WEST, INVERNESS, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 5 BLACK WILLOW CT N, HOMOSASSA, FL 34446 No data
REINSTATEMENT 2001-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-30 2604 HWY 44 WEST, INVERNESS, FL 34453 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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

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 Feb 2025

Sources: Florida Department of State