Entity Name: | RIGHT TURN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Oct 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F95000005172 |
FEI/EIN Number | 04-3071477 |
Address: | 100 LOCKE DR, MARLBOROUGH, MA 01752 |
Mail Address: | 100 LOCKE DR, MARLBOROUGH, MA 01752 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROSS, ROY | President | 82 E. KILLINGLY RD., FOSTER, RI |
Name | Role | Address |
---|---|---|
ROSS, ROY | Director | 82 E. KILLINGLY RD., FOSTER, RI |
GILL, JOSEPH | Director | 22 HIGH STREET, SOUTHBORO, MA |
Name | Role | Address |
---|---|---|
ROSENTHAL, STEVEN | AC | ONE FINANCIAL CENTER, BOSTON, MA 01111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-22 | 100 LOCKE DR, MARLBOROUGH, MA 01752 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-22 | 100 LOCKE DR, MARLBOROUGH, MA 01752 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-04-08 |
DOCUMENTS PRIOR TO 1997 | 1995-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State