Search icon

RODNEY S. KETCHAM, INC.

Company Details

Entity Name: RODNEY S. KETCHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1975 (50 years ago)
Date of dissolution: 29 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2019 (5 years ago)
Document Number: 469002
FEI/EIN Number 59-1573729
Address: 330 Kenzel Court, Merritt Island, FL 32953
Mail Address: 330 Kenzel Court, Merritt Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DEVLIN, SUMMER C Agent 330 Kenzel Court, Merritt Island, FL 32953

President

Name Role Address
DEVLIN, SUMMER C President 330 Kenzel Court, Merritt Island, FL 32953

Secretary

Name Role Address
KETCHAM, MARY ANN Secretary 330 Kenzel Court, Merritt Island, FL 32953

Treasurer

Name Role Address
KETCHAM, MARY ANN Treasurer 330 Kenzel Court, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 330 Kenzel Court, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 330 Kenzel Court, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2019-03-26 330 Kenzel Court, Merritt Island, FL 32953 No data
AMENDMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-12 DEVLIN, SUMMER C No data
REINSTATEMENT 1998-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1996-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-29
Amendment 2017-11-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State