Entity Name: | R. O. RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 07 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | N06000001671 |
FEI/EIN Number | 204613674 |
Address: | R.O. RANCH INC., 10807 South State Road 51, MAYO, FL, 32066, US |
Mail Address: | R.O. RANCH INC., 10807 South State Road 51, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardee Will | Agent | 5650 NW 135th St, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
LOUIS SHIVER | Vice President | 1770 NE LATITUDE RD, MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
Hardee Will | Secretary | 5650 NW135th St, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
Johns Virginia H | President | PO Box 1000, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
FRANK SCHULTE | Director | PO BOX 26, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-05-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Hardee, Will | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 5650 NW 135th St, Chiefland, FL 32626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | R.O. RANCH INC., 10807 South State Road 51, MAYO, FL 32066 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | R.O. RANCH INC., 10807 South State Road 51, MAYO, FL 32066 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000620056 | TERMINATED | 1000000761121 | LEVY | 2017-10-30 | 2027-11-07 | $ 1,063.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
CORAPVDWN | 2018-05-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State