Search icon

RHEINHARDT OF EVANSVILLE INC

Company Details

Entity Name: RHEINHARDT OF EVANSVILLE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 2005 (19 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: F05000006238
FEI/EIN Number 351512837
Address: .2333 Bachman Path, THE VILLAGES, FL, 32162, US
Mail Address: 2333 BACHMAN PATH, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: INDIANA

President

Name Role Address
RHEINHARDT RICHARD M President .2333 Bachman Path, THE VILLAGES, FL, 32162

Chairman

Name Role Address
RHEINHARDT RICHARD M Chairman .2333 Bachman Path, THE VILLAGES, FL, 32162

VVC

Name Role Address
RHEINHARDT RICHARD D VVC 96 Williams Ave., POCASSET, MA, 02559

Secretary

Name Role Address
RHEINHARDT DOROTHY A Secretary .2333 Bachman Path, THE VILLAGES, FL, 32162

Director

Name Role Address
RHEINHARDT DOROTHY A Director .2333 Bachman Path, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
RHEINHARDT DOROTHY A Treasurer .2333 Bachman Path, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-05-28 No data No data
CHANGE OF MAILING ADDRESS 2019-05-28 .2333 Bachman Path, THE VILLAGES, FL 32162 No data
REGISTERED AGENT CHANGED 2019-05-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 .2333 Bachman Path, THE VILLAGES, FL 32162 No data

Documents

Name Date
WITHDRAWAL 2019-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State