Search icon

RAUDALL CORP.

Company Details

Entity Name: RAUDALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000089482
FEI/EIN Number 043626780
Address: 1278 E. 113 AVENUE, # R-106, TAMPA, FL, 33612
Mail Address: 1278 E. 113 AVENUE, # R-106, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAUDALES RENE Agent 1278 E. 113 AVENUE, TAMPA, FL, 33612

President

Name Role Address
RAUDALES RENE President 1278 E. 113 AVENUE #R-106, TAMPA, FL, 33612

Secretary

Name Role Address
RAUDALES RENE Secretary 1278 E. 113 AVENUE #R-106, TAMPA, FL, 33612

Treasurer

Name Role Address
RAUDALES RENE Treasurer 1278 E. 113 AVENUE #R-106, TAMPA, FL, 33612

Director

Name Role Address
RAUDALES RENE Director 1278 E. 113 AVENUE #R-106, TAMPA, FL, 33612
RAUDALES FERNANDO Director 29843 S.W. 158 CT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1278 E. 113 AVENUE, # R-106, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2003-04-28 1278 E. 113 AVENUE, # R-106, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1278 E. 113 AVENUE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2002-04-17 RAUDALES, RENE No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
Domestic Profit 2001-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State