Search icon

RIO GRANDE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RIO GRANDE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 1947 (78 years ago)
Date of dissolution: 10 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2001 (24 years ago)
Document Number: 807442
FEI/EIN Number 342545276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % RONALD E. SEIBERT, 425 BAYSHORE DRIVE, APARTMENT 22, FORT LAUDERDALE, FL, 33304, US
Mail Address: % RONALD E. SEIBERT, 425 BAYSHORE DRIVE, APARTMENT 22, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
OLSON WALLY President 306 WELLINGWOOD CT., E. AMHURST, NY, 14051
OLSON WALLY Director 306 WELLINGWOOD CT., E. AMHURST, NY, 14051
MARTIN GEORGE Secretary 3015 SEVILLE ST, FT. LAUDERDALE, FL
MARTIN GEORGE Director 3015 SEVILLE ST, FT. LAUDERDALE, FL
SEIBERT RONALD Treasurer 1135 S.E. 14 PL., APT. 22-B, FORT LAUDERDALE, FL, 33316
SEIBERT RONALD Director 1135 S.E. 14 PL., APT. 22-B, FORT LAUDERDALE, FL, 33316
KELLY ROBERT Vice President 504 BAYROD AVE., REHOBOTH, DE, 19971
KELLY ROBERT Director 504 BAYROD AVE., REHOBOTH, DE, 19971
COHEN RICHARD Vice President 247 OLD OAK POST ROAD, EAST AMHERST, NY, 14051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 % RONALD E. SEIBERT, 425 BAYSHORE DRIVE, APARTMENT 22, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2001-04-10 % RONALD E. SEIBERT, 425 BAYSHORE DRIVE, APARTMENT 22, FORT LAUDERDALE, FL 33304 -
WITHDRAWAL 2001-04-10 - -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-11-05 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
Withdrawal 2001-04-10
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-10-11
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State