Search icon

RGB WEST, INC. - Florida Company Profile

Company Details

Entity Name: RGB WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGB WEST, 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: 18 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000086663
FEI/EIN Number 593407658

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

Address: 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE J D President 2142 WINDERMERE CIRCLE, PENSACOLA, FL, 32503
GILMORE J D Director 2142 WINDERMERE CIRCLE, PENSACOLA, FL, 32503
BAKER RICHARD R Vice President 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
BAKER RICHARD R Secretary 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
BAKER RICHARD R Director 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
RITCHIE JR WALTER J Vice President P O BOX 13401, PENSACOLA, FL, 32591
RITCHIE JR WALTER J Director P O BOX 13401, PENSACOLA, FL, 32591
BAKER RICHARD R Agent 84 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-09 84 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 84 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 84 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State