Search icon

R.V. MONEY, INC. - Florida Company Profile

Company Details

Entity Name: R.V. MONEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.V. MONEY, 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: 29 Oct 1965 (59 years ago)
Date of dissolution: 28 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2000 (25 years ago)
Document Number: 297596
FEI/EIN Number 591108694

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

Address: 2650 GANDY BLVD, ST PETERSBURG, FL, 33702
Mail Address: LINDAB, INC., 2600 AIRLINE BLVD, PORTSMOUTH, VA, 23701
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILSSON LARS E President 68 SOUTHFIELD AVE, STAMFORD, CT, 06902
NILSSON LARS E Director 68 SOUTHFIELD AVE, STAMFORD, CT, 06902
CARL-GUSTAT SONDEN Chairman JARNVAGSGATAN 41, GREVIE, S-269 82 BASTAD
CARL-GUSTAT SONDEN Director JARNVAGSGATAN 41, GREVIE, S-269 82 BASTAD
ANDERSON NILS-JOHAN Treasurer JARNVAGSGAATAN HI GREVIE, S-269 82 BASTAD
GAUSE PATRICIA E Secretary 2600 AIRLINE BLVD, PORTSMOUTH, VA, 23701
GAUSE PATRICIA E Agent 2650 GANDY BLVD, ST PETERSBURG, FL, 33702
ANDERSON NILS-JOHAN Director JARNVAGSGAATAN HI GREVIE, S-269 82 BASTAD

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-28 - -
CHANGE OF MAILING ADDRESS 1998-11-13 2650 GANDY BLVD, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 1998-11-13 GAUSE, PATRICIA E -
CHANGE OF PRINCIPAL ADDRESS 1982-03-31 2650 GANDY BLVD, ST PETERSBURG, FL 33702 -

Documents

Name Date
Voluntary Dissolution 2000-04-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-11-13
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14068241 0420600 1979-06-15 4801 FOWLER AVENUE, Tampa, FL, 33617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1984-03-10
14032197 0420600 1979-05-10 3000 SR 580 COUNTRYSIDE HIGH S, Dunedin, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1979-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-05-14
Abatement Due Date 1979-05-25
Nr Instances 1
13996558 0420600 1978-08-18 EMR FRUITVILLE ROAD, Fruitville, FL, 33578
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1978-08-29

Related Activity

Type Complaint
Activity Nr 320952492

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Related Event Code (REC) Complaint
14013080 0420600 1976-12-23 1800 66 ST N, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-23
Case Closed 1977-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011012
Issuance Date 1976-12-27
Abatement Due Date 1976-12-30
Nr Instances 1
13621032 0419700 1976-01-21 6 MI EAST ON STATE RD 26, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1976-01-29
Abatement Due Date 1976-02-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1976-01-29
Abatement Due Date 1976-02-02
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State