Search icon

ROSS INTERNATIONAL INCORPORATED

Company Details

Entity Name: ROSS INTERNATIONAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P02000042386
FEI/EIN Number 010675683
Address: 4110 ENTERPRISE AVE., #204, NAPLES, FL, 34104, US
Mail Address: 4110 ENTERPRISE AVE., #204, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARWICK KENNETH Agent 1689 Birdie Dr, NAPLES, FL, 34120

President

Name Role Address
YUILLE ANN President 8559 El Mirasol Court, Estero, FL, 33967

Secretary

Name Role Address
YUILLE ANN Secretary 8559 El Mirasol Court, Estero, FL, 33967

Director

Name Role Address
YUILLE ANN Director 8559 El Mirasol Court, Estero, FL, 33967
MARWICK KENNETH Director 1689 Birdie Dr, NAPLES, FL, 34120
MARWICK ELIZABETH Director 1689 Birdie Dr, NAPLES, FL, 34120
YUILLE JAMES Director 8559 El Mirasol Court, Estero, FL, 33967

Vice President

Name Role Address
MARWICK KENNETH Vice President 1689 Birdie Dr, NAPLES, FL, 34120
MARWICK ELIZABETH Vice President 1689 Birdie Dr, NAPLES, FL, 34120

Treasurer

Name Role Address
MARWICK KENNETH Treasurer 1689 Birdie Dr, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129145 COVER UP DESIGNS EXPIRED 2014-12-23 2024-12-31 No data 4110 ENTERPRISE AVE #204, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1689 Birdie Dr, NAPLES, FL 34120 No data
AMENDMENT 2015-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-23 MARWICK, KENNETH No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 4110 ENTERPRISE AVE., #204, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2004-05-05 4110 ENTERPRISE AVE., #204, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000240318 TERMINATED 1000000085642 4379 0422 2008-07-17 2028-07-23 $ 1,340.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000098999 TERMINATED 1000000037518 4140 1827 2006-11-17 2027-04-11 $ 1,647.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-22
Amendment 2015-11-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State