Search icon

R.G. CONSULTING, INC.

Company Details

Entity Name: R.G. CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S29880
FEI/EIN Number 65-0243539
Address: 4440 PGA BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410
Mail Address: 4440 PGA BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAY, CYLESTE A Agent 4440 P.G.A. BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410

President

Name Role Address
GUDOIAN, RICHARD President 11980 KESWICK WAY, PALM BEACH GDNS., FL 33418

Secretary

Name Role Address
GUDOIAN, RICHARD Secretary 11980 KESWICK WAY, PALM BEACH GDNS., FL 33418

Treasurer

Name Role Address
GUDOIAN, RICHARD Treasurer 11980 KESWICK WAY, PALM BEACH GDNS., FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 4440 PGA BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2001-04-17 4440 PGA BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 4440 P.G.A. BLVD., SUITE 402, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 1993-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1992-09-01 MAY, CYLESTE A No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State