Search icon

RICKY'S OIL, INC.

Company Details

Entity Name: RICKY'S OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1983 (41 years ago)
Date of dissolution: 18 Sep 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Sep 2000 (24 years ago)
Document Number: G70253
FEI/EIN Number 59-2345556
Address: 7209 N.W. 66TH ST, MIAMI, FL 33166
Mail Address: 6330 WEST 16TH AVE, HIALEAH, FL 33012
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICCI, DELLA M. Agent 6330 WEST 16TH AVENUE, HIALEAH, FL 33012

Vice President

Name Role Address
RICCI, CHRISTOPHER Vice President 2017 NW 182ND AVENUE, PEMBROKE PINES, FL 33029

Treasurer

Name Role Address
RICCI, STEVE Treasurer 4610 SW 133RD AVENUE, FT LAUDERDALE, FL 33330

Director

Name Role Address
RICCI, DELLA M. Director 6330 WEST 16TH AVENUE, HIALEAH, FL 33012

President

Name Role Address
RICCI, DELLA M. President 6330 WEST 16TH AVENUE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
MERGER 2000-09-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G70254. MERGER NUMBER 900000031819
CHANGE OF MAILING ADDRESS 1997-05-13 7209 N.W. 66TH ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7209 N.W. 66TH ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1987-05-08 RICCI, DELLA M. No data
REGISTERED AGENT ADDRESS CHANGED 1987-05-08 6330 WEST 16TH AVENUE, HIALEAH, FL 33012 No data

Documents

Name Date
Merger Sheet 2000-09-18
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State