THE RUDOLPH STABLES, INC. - Florida Company Profile
Branch
Entity Name: | THE RUDOLPH STABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Feb 1997 (28 years ago) |
Branch of: | THE RUDOLPH STABLES, INC., NEW YORK (Company Number 350249) |
Date of dissolution: | 20 Jan 2015 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2015 (11 years ago) |
Document Number: | F97000000402 |
FEI/EIN Number | 112337461 |
Address: | 2120 SMITHTOWN AVE., RONKONKOMA, NY, 11779 |
Mail Address: | 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RUDOLPH SCOTT | Vice Chairman | C/O PIPING ROCK HEALTH PRODUCTS, Ronkonkoma, NY, 11779 |
RUDOLPH SCOTT | Secretary | C/O PIPING ROCK HEALTH PRODUCTS, Ronkonkoma, NY, 11779 |
RUDOLPH MILLICENT | Director | 17615 LAKE ESTATES DR, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 2120 SMITHTOWN AVE., RONKONKOMA, NY 11779 | - |
REGISTERED AGENT CHANGED | 2015-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-15 | 2120 SMITHTOWN AVE., RONKONKOMA, NY 11779 | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-20 |
Reg. Agent Change | 2014-08-15 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-07-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State