Search icon

RLA RECOVERY CORP.

Company Details

Entity Name: RLA RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 17 Nov 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: F01000003458
FEI/EIN Number 061619991
Address: 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Mail Address: 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Place of Formation: DELAWARE

President

Name Role Address
BUCCI SALVATORE A President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Director

Name Role Address
BUCCI SALVATORE A Director 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
HENDEL GREGORY J Director 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Vice President

Name Role Address
MASCIANA VINCENT J Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
KRYSTOPA ROGER L Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
BROWN ALAN G Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Secretary

Name Role Address
MASCIANA VINCENT J Secretary 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Treasurer

Name Role Address
KRYSTOPA ROGER L Treasurer 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 No data
CHANGE OF MAILING ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 No data

Documents

Name Date
Withdrawal 2009-11-17
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-12-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State