Search icon

RPG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RPG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P96000015068
FEI/EIN Number 650649744

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

Address: 641 West St., Naples, FL, 34108, US
Mail Address: 641 West St., Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMMEN ROBERT P President 641 West St., Naples, FL, 34108
GRAMMEN ROBERT P Treasurer 641 West St., Naples, FL, 34108
GRAMMEN ROBERT P Director 641 West St., Naples, FL, 34108
Grammen Robert P. PRobert Secretary 9115 Galleria Court, Naples, FL, 34109
GRAMMEN ROBERT Agent 641 West St., Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 641 West St., Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-04-03 641 West St., Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 641 West St., Naples, FL 34108 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-01-21 GRAMMEN, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State