Search icon

RV ONE SUPERSTORES, INC. - Florida Company Profile

Company Details

Entity Name: RV ONE SUPERSTORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 48 Rensselaer Avenue, Latham, NY, 12110, US
Mail Address: 48 RENNSELAER AVENUE, LATHAM, NY, 12110
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STROLLO DONALD J Chief Executive Officer 48 Rensselaer Ave, Latham, NY, 12110
Mark Strollo J Vice President 48 Rensselaer Avenue, Latham, NY, 12110
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 - P.O. BOX 12309, ALBANY, NY, 12309-2309
G18000107077 AIRSTREAM OF TAMPA EXPIRED 2018-10-01 2023-12-31 - PO BOX 12309, ALBANY, NY, 12309-2309
G18000091670 RV ONE SARASOTA EXPIRED 2018-08-17 2023-12-31 - PO BOX 12390, ALBANY, NY, 12309-2309
G14000090873 RV ONE SUPERSTORES, INC EXPIRED 2014-09-05 2019-12-31 - 1101 CENTRAL AVENUE, ALBANY, NY, 12201
G13000031262 TAMPA RV EXPIRED 2013-04-01 2018-12-31 - 4656 MCINTOSH RD, DOVER, FL, 33527
G08148900140 ORLANDO RV EXPIRED 2008-05-27 2013-12-31 - 52 JAMES STREET, P.O.BOX 679, ALBANY, NY, 12201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-07 - -
CHANGE OF MAILING ADDRESS 2018-12-07 48 Rensselaer Avenue, Latham, NY 12110 -
REGISTERED AGENT CHANGED 2018-12-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 48 Rensselaer Avenue, Latham, NY 12110 -
NAME CHANGE AMENDMENT 2013-03-13 RV ONE SUPERSTORES, INC. -

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 Apr 2025

Sources: Florida Department of State