Entity Name: | RPS HYDRAULIC SALES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jan 1988 (37 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | M65746 |
FEI/EIN Number | 65-0071135 |
Address: | 745 S. DEERFIELD AVE., DEERFIELD BEACH, FL 33441 |
Mail Address: | 745 S. DEERFIELD AVE., DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIONDINI, FRED | Agent | 7600 FAIRWAY TRAIL, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
ORLANDI, GEORGE | Vice President | 902 W. 134TH ST., RIVERDALE, IL |
Name | Role | Address |
---|---|---|
BIONDINI, FRED | President | 7600 FAIRWAY TRAIL, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
BIONDINI, FRED | Director | 7600 FAIRWAY TRAIL, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
ORLANDI, GRAZIANO | Secretary | 902 W. 134TH ST., RIVERDALE, IL |
Name | Role | Address |
---|---|---|
ORLANDI, GRAZIANO | Treasurer | 902 W. 134TH ST., RIVERDALE, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-03 | 7600 FAIRWAY TRAIL, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 1988-02-10 | BIONDINI, FRED | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State