Search icon

R & R ELECTRIC OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: R & R ELECTRIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000124024
FEI/EIN Number 200371739
Address: 5409 JAMAICA RD, COCOA, FL, 32927
Mail Address: 5409 JAMAICA RD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERTSON STEPHEN W Agent 2740 E. OAKLAND PARK BLVD., STE. 206, FT. LAUDERDALE, FL, 33306

President

Name Role Address
RAPATA RALPH S President 5409 JAMAICA RD., COCOA, FL, 32927

Secretary

Name Role Address
RAPATA RALPH S Secretary 5409 JAMAICA RD., COCOA, FL, 32927

Treasurer

Name Role Address
RAPATA RALPH S Treasurer 5409 JAMAICA RD., COCOA, FL, 32927

Director

Name Role Address
RAPATA RALPH S Director 5409 JAMAICA RD., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 2740 E. OAKLAND PARK BLVD., STE. 206, FT. LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 5409 JAMAICA RD, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2005-04-20 5409 JAMAICA RD, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-26
Domestic Profit 2003-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State