Entity Name: | RON FRENCH PUMP SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2000 (25 years ago) |
Date of dissolution: | 07 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2012 (13 years ago) |
Document Number: | P00000038170 |
FEI/EIN Number | 651002102 |
Address: | 416 COCONUT AVE, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 416 COCONUT AVE, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH THOMAS A | Agent | 416 COCONUT AVE, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
FRENCH THOMAS A | President | 416 COCONUT AVE, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-13 | 416 COCONUT AVE, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-13 | 416 COCONUT AVE, PORT SAINT LUCIE, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | FRENCH, THOMAS A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-13 | 416 COCONUT AVE, PORT SAINT LUCIE, FL 34952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-07 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-06-02 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-13 |
Off/Dir Resignation | 2005-11-07 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State