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