Search icon

RONCO DIVERSITY SOLUTIONS, INC.

Company Details

Entity Name: RONCO DIVERSITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P02000070939
FEI/EIN Number 010722398
Address: 2807 North Tenth Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: P O Box 321, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AVERY JOY Agent 2807 North Tenth Street, ST. AUGUSTINE, FL, 32084

President

Name Role Address
AVERY JOY President 2807 North Tenth Street, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
AVERY JOY Secretary 2807 North Tenth Street, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
AVERY JOY Treasurer 2807 North Tenth Street, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 2807 North Tenth Street, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2013-01-15 2807 North Tenth Street, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 2807 North Tenth Street, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 AVERY, JOY No data
CANCEL ADM DISS/REV 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000091719 TERMINATED 1000000067823 14310 1284 2007-12-14 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000330810 TERMINATED 1000000067823 14310 1284 2007-12-14 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-07-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State