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 |
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 |
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 |
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. | - |
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 |
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