Search icon

RANK'S IMPORTS, INC.

Company Details

Entity Name: RANK'S IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000079668
FEI/EIN Number 201149863
Address: 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THADANI KAMAL Agent 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
THADANI KAMAL Director 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

President

Name Role Address
THADANI KAMAL President 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Vice President

Name Role Address
THADANI KAMAL Vice President 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Treasurer

Name Role Address
THADANI KAMAL Treasurer 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Secretary

Name Role Address
THADANI KAMAL Secretary 8856 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 8856 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2006-03-13 8856 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 8856 ABBOTSBURY DRIVE, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-04
Domestic Profit 2004-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State