Search icon

RAPCON INCORPORATED

Company Details

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

Agent

Name Role Address
DeLeo Shayna L Agent 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418

President

Name Role Address
RAPPAPORT GERALD P President 236 Canterbury Dr E, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
DeLeo Nicholas P Vice President 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418

Officer

Name Role Address
DeLeo Nicholas P Officer 9103 Green Meadows Way, Palm Beach Gardens, FL, 33418

Fictitious Names

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

Events

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

Documents

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