Search icon

RAULERSON KITCHEN & COUNTER REMODELING, INC.

Company Details

Entity Name: RAULERSON KITCHEN & COUNTER REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000117388
FEI/EIN Number 412113088
Address: 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON GLEN E Agent 1879 PIONEER TR, NEW SMYRNA, FL, 32168

President

Name Role Address
RAULERSON GLEN E President 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
RAULERSON GLEN E Treasurer 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
RAULERSON GLEN E Director 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
BAKER NANCY J Secretary 1879 PIONEER TR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-02-28 1879 PIONEER TR, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 1879 PIONEER TR, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 1879 PIONEER TR, NEW SMYRNA, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State