Entity Name: | RAVAGO CHEMICAL DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | F17000000508 |
FEI/EIN Number | 362774603 |
Address: | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL, 32810, US |
Mail Address: | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Duffy James | President | 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
BITTENBINDER JEFFREY | Treasurer | 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
PROVOST JOHN Jr. | Secretary | 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Wettstein Kevin | Director | 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000084313 | MAYS CHEMICAL | ACTIVE | 2024-07-15 | 2029-12-31 | No data | 1900 SUMMIT TOWER BLVD, SUITE 1500, ORLANDO, FL, 32810 |
G22000039845 | HB CHEMICAL | ACTIVE | 2022-03-29 | 2027-12-31 | No data | 1900 SUMMIT TOWER BLVD, STE 900, ORLANDO, FL, 32810 |
G22000003157 | HB CHEMICALS | ACTIVE | 2022-01-10 | 2027-12-31 | No data | 1900 SUMMIT TOWERS BLVD,SUITE 900, ORLANDO, FL, 32810 |
G19000044372 | RAVAGO CHEMICALS NORTH AMERICA | ACTIVE | 2019-04-08 | 2029-12-31 | No data | 1900 SUMMIT TOWER BLVD., STE. 1500, ORLANDO, FL, 32810 |
G18000071439 | RAVAGO CHEMICALS | EXPIRED | 2018-06-26 | 2023-12-31 | No data | 1900 SUMMIT TOWER BLVD,SUITE 900, ORLANDO, FL, 32810 |
G17000017734 | PACIFIC COAST CHEMICALS | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 1900 SUMMIT TOWER BLVD STE 900, ORLANDO, FL, 32810 |
G17000017731 | TH HILSON | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 1900 SUMMIT TOWER BLVD., STE 900, ORLANDO, FL, 32810 |
G17000017732 | TMC MATERIALS | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 1900 SUMMIT TOWER BLVD STE 900, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1900 Summit Tower Blvd, Suite 1500, Orlando, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 1900 Summit Tower Blvd, Suite 1500, Orlando, FL 32810 | No data |
AMENDMENT | 2022-01-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2022-01-19 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
Foreign Profit | 2017-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State