Search icon

RUNDQUIST PROPELLER TOOLS, INC.

Company Details

Entity Name: RUNDQUIST PROPELLER TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F04000003629
FEI/EIN Number 43-1083586
Address: 3951 MERCANTILE AVE UNIT D, NAPLES, FL 34104
Mail Address: 3951 Mercantile Ave Unit F, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: MISSOURI

Agent

Name Role Address
LICARE, RICHARD Agent 3129 WOODSIDE AVE, NAPLES, FL 34112

President

Name Role Address
LICARE, RICHARD President 3129 WOODSIDE AVE, NAPLES, FL 34112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-07 3951 MERCANTILE AVE UNIT D, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 LICARE, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3129 WOODSIDE AVE, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 3951 MERCANTILE AVE UNIT D, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098978 ACTIVE 1000000979684 COLLIER 2024-02-12 2044-02-21 $ 6,369.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State