Search icon

RICELAKE, INC.

Company Details

Entity Name: RICELAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: G53834
FEI/EIN Number 59-2316382
Address: 26910 SW 30TH AVENUE, NEWBERRY, FL 32669
Mail Address: POST OFFICE BOX 1133, NEWBERRY, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MARLOWE JR., HERBERT A. Agent 26910 SW 30TH AVE, NEWBERRY, FL 32669

Director

Name Role Address
MARLOWE, JEANIE Director 26910 SW 30TH AVE, NEWBERRY, FL 32669
MARLOWE, JORDAN H Director 3312 SW 266TH ST, NEWBERRY, FL 32669
MARLOWE, HERBERT JR Director 25132 SW 1ST AVE, NEWBERRY, FL 32669

Secretary

Name Role Address
MARLOWE, JEANIE Secretary 26910 SW 30TH AVE, NEWBERRY, FL 32669

Treasurer

Name Role Address
MARLOWE, JEANIE Treasurer 26910 SW 30TH AVE, NEWBERRY, FL 32669

President

Name Role Address
MARLOWE, HERBERT JR President 25132 SW 1ST AVE, NEWBERRY, FL 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-16 26910 SW 30TH AVENUE, NEWBERRY, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-16 26910 SW 30TH AVE, NEWBERRY, FL 32669 No data
CHANGE OF MAILING ADDRESS 1994-08-04 26910 SW 30TH AVENUE, NEWBERRY, FL 32669 No data
REGISTERED AGENT NAME CHANGED 1994-08-04 MARLOWE JR., HERBERT A. No data

Documents

Name Date
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-05-16
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State