Search icon

RSR CO. INC.

Company Details

Entity Name: RSR CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F02000004055
FEI/EIN Number 043274350
Address: 1942 IMPERIAL GOLF COURSE BLVD., NAPLES, FL, 34110
Mail Address: 1942 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
DOOLEY RICHARD P Agent 1942 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110

Chairman

Name Role Address
DOOLEY RICHARD P Chairman 1942 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110

President

Name Role Address
DOOLEY RICHARD P President 1942 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 1942 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-03-30 1942 IMPERIAL GOLF COURSE BLVD., NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 1942 IMPERIAL GOLF COURSE BLVD, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000142076 TERMINATED 1000000068871 4329 3940 2008-02-14 2028-04-30 $ 3,811.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State