Search icon

RAPID SYSTEMS, INC.

Company Details

Entity Name: RAPID SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1997 (27 years ago)
Document Number: P97000082421
FEI/EIN Number 59-3473734
Address: 1801 North Himes Avenue, Tampa, FL 33607
Mail Address: 1801 North Himes Avenue, Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PHD0 Active Non-Manufacturer 2004-01-12 2024-03-06 2029-03-06 2025-03-04

Contact Information

POC DENISE HAMILTON
Phone +1 813-232-4887
Fax +1 813-441-8515
Address 1801 N HIMES AVE, TAMPA, FL, 33607 4216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
HAMILTON, DENISE VP Agent 1801 North Himes Avenue, Tampa, FL 33607

President

Name Role Address
JURMAN, DUSTIN President 1801 North Himes Avenue, Tampa, FL 33607

Director

Name Role Address
JURMAN, DUSTIN Director 1801 North Himes Avenue, Tampa, FL 33607
HAMILTON, DENISE Director 1801 North Himes Avenue, Tampa, FL 33607

Vice President

Name Role Address
HAMILTON, DENISE Vice President 1801 North Himes Avenue, Tampa, FL 33607

Secretary

Name Role Address
HAMILTON, DENISE Secretary 1801 North Himes Avenue, Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046068 RAPID SYSTEMS CORPORATION ACTIVE 2024-04-04 2029-12-31 No data 1801 N HIMES AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2009-01-13 HAMILTON, DENISE VP No data

Court Cases

Title Case Number Docket Date Status
JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR VS RAPID SYSTEMS, INC. 2D2018-2067 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000403

Parties

Name JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Role Appellant
Status Active
Representations Loren E. Levy, Esq.
Name RAPID SYSTEMS, INC.
Role Appellee
Status Active
Representations DONALD H. WHITTEMORE, ESQ.
Name Hon. Marcus J. Ezelle
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION FOR ABEYANCE OF APPEAL PENDING SETTLEMENT
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2019-03-04
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellee's motion for abeyance of appeal pending settlement is granted for a period of thirty days from the date of this order. Upon expiration of the abeyance period, the parties shall advise the court of the settlement status or serve a notice of voluntary dismissal or appellee shall serve its answer brief.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRMS AND CHANGE OF ADDRESS
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within (5) five days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 18, 2019.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 02 - IB due 10/31/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB due 10/29/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EZELLE - 356 PAGES
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB due 10/08/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State