Search icon

R.V.&R. STUCCO INC.

Company Details

Entity Name: R.V.&R. STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000128186
FEI/EIN Number 470934328
Address: 2652 ANNHURST AVE, ORLANDO, FL, 32826
Mail Address: 2652 ANNHURST AVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMASSAR JOYCE A Agent 201 MCKAY BLVD, SANFORD, FL, 32826

President

Name Role Address
RAMASSAR VERNON R President 2652 ANNHURST AVE, ORLANDO, FL, 32826

Secretary

Name Role Address
RAMASSAR VERNON R Secretary 2652 ANNHURST AVE, ORLANDO, FL, 32826

Vice President

Name Role Address
RAMASSAR BASDEO R Vice President 2707 W. AIRPORT BLVD, SANFORD, FL, 32771

Treasurer

Name Role Address
RAMASSAR BASDEO R Treasurer 201 MCKAY BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-09-02 2652 ANNHURST AVE, ORLANDO, FL 32826 No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-04 RAMASSAR, JOYCE ARA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160975 TERMINATED 1000000125653 ORANGE 2009-06-10 2030-02-16 $ 2,249.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State