Entity Name: | RIMI WOODCRAFT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2006 (19 years ago) |
Branch of: | RIMI WOODCRAFT CORP., NEW YORK (Company Number 79125) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F06000001856 |
FEI/EIN Number | 131604592 |
Address: | 1185 COMMERCE AVE., BRONX, NY, 10462 |
Mail Address: | 1185 COMMERCE AVE., BRONX, NY, 10462 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RIZZO JULIE | Agent | 782 ST. ALBANS DR., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
RIZZO ANTHONY | President | 14 EMERSON PT., NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
RIZZO ANTHONY | Director | 14 EMERSON PT., NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
RIZZO MARIE | Secretary | 72 BROOKFIELD RD., MT. VERNON, NY, 10552 |
Name | Role | Address |
---|---|---|
RIZZO MARIE | Treasurer | 72 BROOKFIELD RD., MT. VERNON, NY, 10552 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000021606 | ACTIVE | 1000000854587 | COLUMBIA | 2020-01-06 | 2040-01-08 | $ 542.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Foreign Profit | 2006-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State