Search icon

RV GROUP. NET, INC.

Company Details

Entity Name: RV GROUP. NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000009340
FEI/EIN Number 650981016
Address: 5244 GATHERING OAKS CT. W., JACKSONVILLE, FL, 32258
Mail Address: 5244 GATHERING OAKS CT. W., JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR PAULA H Agent 7855 OAKLEAF PLANTATION PARKWAY, ORANGE PARK, FL, 32065

President

Name Role Address
GEIGER JAMES R President 5244 GATHERING OAKS CT, W., JACKSONVILLE, FL, 332258

Chief Executive Officer

Name Role Address
GEIGER JAMES R Chief Executive Officer 5244 GATHERING OAKS CT, W., JACKSONVILLE, FL, 332258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 5244 GATHERING OAKS CT. W., JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2009-05-21 5244 GATHERING OAKS CT. W., JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2008-02-25 TAYLOR, PAULA H No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 7855 OAKLEAF PLANTATION PARKWAY, UNIT #1222, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State