Entity Name: | RALPH'S AUTOMOTIVE SERVICE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000015118 |
FEI/EIN Number | 593631573 |
Address: | 13095 US 92 EAST, DOVER, FL, 33527 |
Mail Address: | 13095 US 92 EAST, DOVER, FL, 33527 |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETHUNE RICHARD D | Agent | 13095 US 92 EAST, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
BETHUNE RICHARD D | President | 4020 N GALLAGHER RD, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
BETHUNE RICHARD D | Director | 4020 N GALLAGHER RD, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
BETHUNE MELANIE A | Vice President | 4020 GALLAGHER RD., DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
BETHUNE MELANIE A | Treasurer | 4020 GALLAGHER RD., DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
HARE STEPHEN M | Secretary | 1301 OAKDALE ST., PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000497325 | LAPSED | 2002-CC-8554 | HILLSBOROUGH CNTY CIV 13 JUD | 2002-06-27 | 2008-01-02 | $7301.55 | EMPLOYER'S ALLIANCE II, INC., N/K/A EMPLOYER'S ALLIANCE, 408 N ALEXANDER ST, PLANT CITY, FL 33566 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-05-05 |
Domestic Profit | 2000-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State