Search icon

R. G. R. LIMITED, INC.

Company Details

Entity Name: R. G. R. LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1991 (34 years ago)
Document Number: S26991
FEI/EIN Number 59-3052456
Address: 711 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114
Mail Address: 711 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
REED, PHILLIP Agent 711 W. Intl. Speedway Blvd, Daytona Beach, FL 32114

Treasurer

Name Role Address
REED, ANGELA A Treasurer 711 W. INTL. SPEEDWAY BLVD, DAYTONA BEACH,, FL 32114

Secretary

Name Role Address
REED, ANGELA A Secretary 711 W. INTL. SPEEDWAY BLVD, DAYTONA BEACH,, FL 32114

President

Name Role Address
REED, PHILIP L President 711 W. INTL. SPEEDWAY BLVD, DAYTONA BEACH,, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92346000041 ANGELA'S RESTAURANT SUPPLIES ACTIVE 1992-12-11 2027-12-31 No data 711 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 711 W. Intl. Speedway Blvd, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2011-04-04 711 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 711 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State