Search icon

RUMORA & BALLINGER, INC.

Company Details

Entity Name: RUMORA & BALLINGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000053434
FEI/EIN Number 200949744
Address: 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216, US
Mail Address: 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RUMORA JAMES J Agent 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216

President

Name Role Address
RUMORA JAMES J President 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216

Director

Name Role Address
RUMORA JAMES J Director 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216

Vice President

Name Role Address
RUMORA SHEILA K Vice President 960 GROVE PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 960 GROVE PARK BLVD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-03-31 960 GROVE PARK BLVD., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 960 GROVE PARK BLVD., JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2011-01-29
ADDRESS CHANGE 2010-08-12
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State