Search icon

RAUCCI, INC.

Company Details

Entity Name: RAUCCI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1973 (52 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 422066
FEI/EIN Number 59-1469033
Address: 520 DIANNE BLVD., MERRITT ISLANDO, FL 32953
Mail Address: 520 DIANNE BLVD., MERRITT ISLANDO, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAUCCI, LARRY Agent 520 DIANNE BLVD, MERRITT ISLAND, FL 32953

President

Name Role Address
RAUCCI, L President 520 DIANA BLVD., MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
RAUCCI, L Treasurer 520 DIANA BLVD., MERRITT ISLAND, FL 32953

Director

Name Role Address
RAUCCI, MARY Director 470 GAILS WAY, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
MANDATO, L Secretary 300 RAQUETTE CT, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
NACCA, S Vice President 236 VIA DEL LA RINA, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1997-07-29 RAUCCI, LARRY No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-29 520 DIANNE BLVD, MERRITT ISLAND, FL 32953 No data
NAME CHANGE AMENDMENT 1994-10-31 RAUCCI, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-28 520 DIANNE BLVD., MERRITT ISLANDO, FL 32953 No data
CHANGE OF MAILING ADDRESS 1989-03-28 520 DIANNE BLVD., MERRITT ISLANDO, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-03-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State