Entity Name: | RGB DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1992 (33 years ago) |
Date of dissolution: | 01 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | V14985 |
FEI/EIN Number | 59-3109303 |
Address: | 120 E Main St, Suite A, Pensacola, FL 32502 |
Mail Address: | 120 E Main St, Suite A, Pensacola, FL 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutton, Rodney A | Agent | 120 E Main St, Suite A, Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
Nash, Neal B | President | 120 E Main St, Suite A Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
Nash, Neal B | Director | 120 E Main St, Suite A Pensacola, FL 32502 |
Nickelsen, Eric J | Director | 17 W Cedar Street, Pensacola, FL 32502 |
Sutton, Rodney A | Director | 102 Shoreline Dr., Gulf Breeze, FL 32561 |
Name | Role | Address |
---|---|---|
Nickelsen, Eric J | Vice President | 17 W Cedar Street, Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
Sutton, Rodney A | Secretary | 102 Shoreline Dr., Gulf Breeze, FL 32561 |
Name | Role | Address |
---|---|---|
Sutton, Rodney A | Treasurer | 102 Shoreline Dr., Gulf Breeze, FL 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Sutton, Rodney A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 120 E Main St, Suite A, Pensacola, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-08 | 120 E Main St, Suite A, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-08 | 120 E Main St, Suite A, Pensacola, FL 32502 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-08-08 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State