Search icon

R. GOVERNATORE, INC.

Company Details

Entity Name: R. GOVERNATORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G36336
FEI/EIN Number 59-2295479
Address: % FRANK GALLUCCI, 1050 N.W. 1ST AVENUE, BOCA RATON, FL 33432
Mail Address: % FRANK GALLUCCI, 1050 N.W. 1ST AVENUE, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALLUCCI, FRANK Agent 2 BELAIR DRIVE, BOYNTON BEACH, FL 33435

President

Name Role Address
GALLUCCI, FRANK President 7 BELAIR DR., BOYNTON BEACH, FL

Director

Name Role Address
GALLUCCI, FRANK Director 7 BELAIR DR., BOYNTON BEACH, FL
VIGNAU, TERESA Director 7 BELAIR DR., BOYNTON BEACH, FL

Vice President

Name Role Address
VIGNAU, TERESA Vice President 7 BELAIR DR., BOYNTON BEACH, FL

Secretary

Name Role Address
VIGNAU, TERESA Secretary 7 BELAIR DR., BOYNTON BEACH, FL

Treasurer

Name Role Address
VIGNAU, TERESA Treasurer 7 BELAIR DR., BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-11 2 BELAIR DRIVE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 1986-08-18 GALLUCCI, FRANK No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-11 % FRANK GALLUCCI, 1050 N.W. 1ST AVENUE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1986-04-11 % FRANK GALLUCCI, 1050 N.W. 1ST AVENUE, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State