Search icon

RC STROUSE, INC.

Company Details

Entity Name: RC STROUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 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: P00000036877
FEI/EIN Number 593173054
Address: 262 MARJORIE BLVD., LONGWOOD, FL, 32750
Mail Address: 262 MARJORIE BLVD., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STROUSE RUSSELL C Agent 262 MARJORIE BLVD., LONGWOOD, FL, 32750

President

Name Role Address
STROUSE RUSSELL C President 262 MARJORIE BLVD., LONGWOOD, FL, 32750

Treasurer

Name Role Address
STROUSE JUDITH M Treasurer 262 MARJORIE BLVD., LONGWOOD, FL, 32750

Secretary

Name Role Address
SCHROCK DIANA L Secretary 66448 CEDAR ROAD, WAKARUSA, IN, 46573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 262 MARJORIE BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2011-04-08 262 MARJORIE BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 262 MARJORIE BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2010-05-27 STROUSE, RUSSELL C No data
CANCEL ADM DISS/REV 2010-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-08
CORAPREIWP 2010-05-27
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State