ROBERT RAUSCHENBERG, INC. - Florida Company Profile
Headquarter
Entity Name: | ROBERT RAUSCHENBERG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 1969 (56 years ago) |
Date of dissolution: | 17 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 17 Apr 2013 (12 years ago) |
Document Number: | 357248 |
FEI/EIN Number | 591280136 |
Address: | 381 Lafayette St, NY, NY, 10003, US |
Mail Address: | 381 Lafayette, NEW YORK, NY, 10003, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ullman Sharon | Secretary | 381 Lafayette St, NY, NY, 10003 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2013-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 381 Lafayette St, NY, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 381 Lafayette St, NY, NY 10003 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-20 | 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-05 | PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
REINSTATEMENT | 1993-04-05 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-06-19 |
ANNUAL REPORT | 2006-07-13 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State