Search icon

RANGELINE SUPPLY, INC.

Company Details

Entity Name: RANGELINE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1978 (47 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: 565477
FEI/EIN Number 65-0131954
Mail Address: 46 N WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236
Address: 2104 CROOKED CREEK WAY, VALRICO, FL 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
TONE, WILLIAM R Director 2104 CROOKED CREEK WAY, VALRICO, FL 33594

President

Name Role Address
TONE, WILLIAM R President 2104 CROOKED CREEK WAY, VALRICO, FL 33594

Treasurer

Name Role Address
TONE, WILLIAM R Treasurer 2104 CROOKED CREEK WAY, VALRICO, FL 33594

Secretary

Name Role Address
TONE, PAULETTE J Secretary 2104 CROOKED CREEK WAY, VALRICO, FL 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-16 LPS CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 2104 CROOKED CREEK WAY, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2000-05-11 2104 CROOKED CREEK WAY, VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 46 N WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 1997-05-27 RANGELINE SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-06-23
NAME CHANGE 1997-05-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State