Search icon

RIO CONCESSIONS, INC.

Company Details

Entity Name: RIO CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: P03000020479
FEI/EIN Number 010768874
Address: 22333 MAGNOLIA TRACE BLVD., LUTZ, FL, 33549
Mail Address: 22333 MAGNOLIA TRACE BLVD., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
D'ONOFRIO MICHAEL S Agent 22333 MAGNOLIA TRACE BLVD., LUTZ, FL, 33549

President

Name Role Address
D'ONOFRIO MICHAEL President 22333 MAGNOLIA TRACE BLVD, LUTZ, FL, 33549

Vice President

Name Role Address
D'Onofrio James Vice President 31143 Gossamer Way, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152879 SWEET DREAMZ ICE CREAM & DESSERT PARLOUR ACTIVE 2020-12-02 2025-12-31 No data 22333 MAGNOLIA TRACE BLVD, LUTZ, FL, 33549
G13000076935 DIPPIN' DOTS ICE CREAM OF LUTZ ACTIVE 2013-08-01 2028-12-31 No data 22333 MAGNOLIA TRACE BLVD., LUTZ, FL, 33549--___

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001094223 TERMINATED 1000000190688 PASCO 2010-10-18 2020-12-08 $ 3,368.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State