Search icon

RSK GROUP, INC.

Company Details

Entity Name: RSK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1987 (37 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: K03989
FEI/EIN Number 65-0015444
Address: 6320 TRAIL BLVD, NAPLES, FL 34108
Mail Address: 6320 TRAIL BLVD, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KRASKA, KATE Agent 6320 TRAIL BLVD, NAPLES, FL 34108

Director

Name Role Address
KRASKA, KATE Director 60 SEAGATE DRIVE., #501, NAPLES, FL 34103
ROUSSEAU, JOHN A Director 2341 MAYFIELD COURT, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-06 6320 TRAIL BLVD, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2001-06-06 6320 TRAIL BLVD, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2001-06-06 KRASKA, KATE No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-06 6320 TRAIL BLVD, NAPLES, FL 34108 No data
AMENDMENT AND NAME CHANGE 2000-08-28 RSK GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019193 TERMINATED ADV. PROC. 04-68-8P1 US BANKRUPTCY MIDDLE DIS OF FL 2004-06-28 2009-08-16 $161432.30 APACHE PRODUCTS COMPANY, 107 SERVICE ROAD, ANDERSON, SC 29625

Documents

Name Date
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2001-03-08
Amendment and Name Change 2000-08-28
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State