Entity Name: | RAPCON INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | P96000037048 |
FEI/EIN Number | 36-5055329 |
Address: | 236 Canterbury Dr E, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 236 Canterbury Dr E, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeLeo Shayna L | Agent | 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
RAPPAPORT GERALD P | President | 236 Canterbury Dr E, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
DeLeo Nicholas P | Vice President | 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
DeLeo Nicholas P | Officer | 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000001058 | RAPCON BUILDING GROUP | ACTIVE | 2020-01-03 | 2025-12-31 | No data | 236 CANTERBURY DRIVE EAST, PALM BEACH GARDENS, FL, 33418 |
G10000017949 | RAPCON BUILDING GROUP | EXPIRED | 2010-02-24 | 2015-12-31 | No data | 9793 SW SANTA MONICA DR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-20 | DeLeo, Shayna L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 9103 Green Meadows Way, Palm Beach Gardens, FL 33418 | No data |
REINSTATEMENT | 2019-11-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 236 Canterbury Dr E, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 236 Canterbury Dr E, Palm Beach Gardens, FL 33418 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State