Search icon

C. A. RIFE INC.

Company Details

Entity Name: C. A. RIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000087830
FEI/EIN Number 542144339
Address: 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411, US
Mail Address: 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIFENBERG RONALD Agent 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411

President

Name Role Address
RIFENBERG CLAUDETTE A President 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411

Treasurer

Name Role Address
RIFENBERG CLAUDETTE A Treasurer 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411

Vice President

Name Role Address
RIFENBERG RONALD W Vice President 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411

Secretary

Name Role Address
RIFENBERG RONALD W Secretary 128 MEADOWLARK DR, ROYAL PALM BCH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 128 MEADOWLARK DR, ROYAL PALM BCH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063877 TERMINATED 1000000731707 PALM BEACH 2017-01-11 2037-02-02 $ 2,868.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000100504 TERMINATED 1000000074266 22469 00950 2008-02-28 2028-03-26 $ 6,006.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State