Search icon

R V SECOND COAST, INC.

Company Details

Entity Name: R V SECOND COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (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: P04000018352
FEI/EIN Number 800097340
Address: 5357 Hala Ct,, JACKSONVILLE, FL, 32224, US
Mail Address: 5357 Hala Ct., JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VOLLICK ROY Agent 5357 Hala Ct, JACKSONVILLE, FL, 32224

President

Name Role Address
VOLLICK ROY President 5357 Hala Ct., JACKSONVILLE, FL, 32224

Director

Name Role Address
VOLLICK ROY Director 5357 Hala Ct., JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Devenny Kathleen M Vice President 5357 Hala Ct., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021597 NINI'S PIZZA & RESTAURANT EXPIRED 2017-02-28 2022-12-31 No data 1269 PENMAN ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 5357 Hala Ct,, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2014-04-09 5357 Hala Ct,, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 5357 Hala Ct, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State