Search icon

RICH PORT AUTO EXCHANGE, CORP.

Company Details

Entity Name: RICH PORT AUTO EXCHANGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000012930
FEI/EIN Number 432017516
Address: 7911 BRENTWOOD DR., ORLANDO, FL, 32822
Mail Address: 7911 BRENTWOOD DR, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOSE I Agent 5918 WINCHESTER ISLE RD., ORLANDO, FL, 32829

President

Name Role Address
PEREZ JOSE I President 5918 WINCHESTER ISLE RD., ORLANDO, FL, 32829

Director

Name Role Address
PEREZ JOSE I Director 5918 WINCHESTER ISLE RD., ORLANDO, FL, 32829
PEREZ MINEDYS Director 5918 WINCHESTER ISLE ROAD, ORLANDO, FL, 32829

Secretary

Name Role Address
PEREZ MINEDYS Secretary 5918 WINCHESTER ISLE ROAD, ORLANDO, FL, 32829

Treasurer

Name Role Address
PEREZ MINEDYS Treasurer 5918 WINCHESTER ISLE ROAD, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 7911 BRENTWOOD DR., ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 PEREZ, JOSE IPRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 5918 WINCHESTER ISLE RD., ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2005-03-04 7911 BRENTWOOD DR., ORLANDO, FL 32822 No data
AMENDMENT 2003-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-16
Amendment 2003-06-09
Domestic Profit 2003-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State