Search icon

RV ONE SUPERSTORES, INC.

Company Details

Entity Name: RV ONE SUPERSTORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: F08000002324
FEI/EIN Number 141662158
Address: 48 Rensselaer Avenue, Latham, NY, 12110, US
Mail Address: 48 RENNSELAER AVENUE, LATHAM, NY, 12110
Place of Formation: NEW YORK

Chief Executive Officer

Name Role Address
STROLLO DONALD J Chief Executive Officer 48 Rensselaer Ave, Latham, NY, 12110

Vice President

Name Role Address
Mark Strollo J Vice President 48 Rensselaer Avenue, Latham, NY, 12110

Chief Financial Officer

Name Role Address
DiVietro Ralph M Chief Financial Officer 48 Rensselaer Avenue, Latham, NY, 12110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120509 AIRSTREAM OF TAMPA EXPIRED 2018-11-09 2023-12-31 No data P.O. BOX 12309, ALBANY, NY, 12309-2309
G18000107077 AIRSTREAM OF TAMPA EXPIRED 2018-10-01 2023-12-31 No data PO BOX 12309, ALBANY, NY, 12309-2309
G18000091670 RV ONE SARASOTA EXPIRED 2018-08-17 2023-12-31 No data PO BOX 12390, ALBANY, NY, 12309-2309
G14000090873 RV ONE SUPERSTORES, INC EXPIRED 2014-09-05 2019-12-31 No data 1101 CENTRAL AVENUE, ALBANY, NY, 12201
G13000031262 TAMPA RV EXPIRED 2013-04-01 2018-12-31 No data 4656 MCINTOSH RD, DOVER, FL, 33527
G08148900140 ORLANDO RV EXPIRED 2008-05-27 2013-12-31 No data 52 JAMES STREET, P.O.BOX 679, ALBANY, NY, 12201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-07 No data No data
CHANGE OF MAILING ADDRESS 2018-12-07 48 Rensselaer Avenue, Latham, NY 12110 No data
REGISTERED AGENT CHANGED 2018-12-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 48 Rensselaer Avenue, Latham, NY 12110 No data
NAME CHANGE AMENDMENT 2013-03-13 RV ONE SUPERSTORES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000071084 LAPSED 2017CA8053 HILLSBOROUGH CIRCUIT COURT 2018-02-12 2023-02-19 $12,944.00 TROY TAGO, 5435 MAIN STREET, NEW PORT RICHEY, FL, 34652

Documents

Name Date
WITHDRAWAL 2018-12-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
Name Change 2013-03-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State