Entity Name: | RICE HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jan 1966 (59 years ago) |
Date of dissolution: | 25 Aug 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Aug 2022 (2 years ago) |
Document Number: | 300405 |
FEI/EIN Number | 59-1109979 |
Mail Address: | 132 NW 76th Drive, Gainesville, FL 32607 |
Address: | 15 SW 1 AVE, GAINESVILLE, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice, Jay D, Jr. | Agent | 25222 SW 18th Ave, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
RICE, ELIZABETH | President | 9799 Blanford Road, Orlando, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-08-25 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000371124. CONVERSION NUMBER 300000229953 |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 15 SW 1 AVE, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 25222 SW 18th Ave, Newberry, FL 32669 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Rice, Jay D, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 15 SW 1 AVE, GAINESVILLE, FL 32601 | No data |
CANCEL ADM DISS/REV | 2005-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 1988-11-29 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
NAME CHANGE AMENDMENT | 1984-05-15 | RICE HARDWARE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State