Search icon

RAUSCH ELECTRIC, INC.

Company Details

Entity Name: RAUSCH ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1986 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J29974
FEI/EIN Number 59-2937046
Address: 2810 VILLA DR, ORLANDO, FL 32810
Mail Address: 2810 VILLA DR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAUSCH, ROBERT D Agent 2810 VILLA DR, ORLANDO, FL 32810

President

Name Role Address
RAUSCH, ROBERT President 2810 VILLA DR, ORLANDO, FL 32810

Vice President

Name Role Address
RAUSCH, ROBERT Vice President 2810 VILLA DR, ORLANDO, FL 32810

Secretary

Name Role Address
RAUSCH, ROBERT Secretary 2810 VILLA DR, ORLANDO, FL 32810
McWilliams, Payton Caroline Secretary 2810 VILLA DR, ORLANDO, FL 32810

Treasurer

Name Role Address
RAUSCH, ROBERT DPVS Treasurer 2810 VILLA DR, ORLANDO, FL 32810

Director

Name Role Address
RAUSCH, ROBERT DPVS Director 2810 VILLA DR, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2810 VILLA DR, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2810 VILLA DR, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2005-04-18 2810 VILLA DR, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1999-05-08 RAUSCH, ROBERT D No data

Documents

Name Date
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State