Search icon

R & S INTERNATIONAL IMPORTS, INC.

Company Details

Entity Name: R & S INTERNATIONAL IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2002 (23 years ago)
Date of dissolution: 01 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2016 (9 years ago)
Document Number: P02000022395
FEI/EIN Number 753027734
Address: 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080, US
Mail Address: 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIQUENZ WILLIAM M Agent 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080

President

Name Role Address
RODRIQUENZ WILLIAM M President 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
RODRIQUENZ SUSAN V Secretary 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
RODRIQUENZ SUSAN V Treasurer 305 Marsh Point Circle, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100277 MARKET TO MARKET EXPIRED 2009-04-23 2014-12-31 No data 22 ST. GEORGE ST., ST AUGUSTINE, FL, 32084
G09000100275 TIERRA FINA EXPIRED 2009-04-23 2014-12-31 No data 5750 HWY US 1 NORTH, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 305 Marsh Point Circle, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2015-04-06 305 Marsh Point Circle, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 305 Marsh Point Circle, ST. AUGUSTINE, FL 32080 No data
AMENDMENT AND NAME CHANGE 2009-05-11 R & S INTERNATIONAL IMPORTS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-04-17 RODRIQUENZ, WILLIAM M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-01
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-04-21
Reg. Agent Change 2009-07-27
ADDRESS CHANGE 2009-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State