Entity Name: | RVL PACKAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F00000001378 |
FEI/EIN Number | 953521016 |
Address: | 31330 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Mail Address: | 31330 OAK CREST DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION STSTEM, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SCHOONENBERG ROBERT G | Executive Vice President | 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103 |
Name | Role | Address |
---|---|---|
RODRIGUEZ KARYN | Vice President | 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103 |
RANDALL RICHARD | Vice President | 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103 |
SKOVRAN MICHAEL | Vice President | 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103 |
Name | Role | Address |
---|---|---|
SKOVRAN MICHAEL | Controller | 150 N ORANGE GROVE BLVD, PASADENA, CA, 91103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-11-07 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-07 | C/O CT CORPORATION STSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-05-10 |
Reg. Agent Change | 2003-11-07 |
Reg. Agent Change | 2003-04-14 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-05-16 |
Foreign Profit | 2000-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State