RAVENEL SYSTEMS, INC. - Florida Company Profile

Entity Name: | RAVENEL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000129223 |
FEI/EIN Number | 611475756 |
Address: | 6017 PINE RIDGE ROAD, #111, NAPLES, FL, 34119 |
Mail Address: | 6017 PINE RIDGE ROAD, #111, NAPLES, FL, 34119 |
ZIP code: | 34119 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVENEL WILLIAM | President | 5280 BOXWOOD WAY, NAPLES, FL, 34116 |
RAVENEL WILLIAM | Treasurer | 5280 BOXWOOD WAY, NAPLES, FL, 34116 |
RAVENEL JULIE | Secretary | 5280 BOXWOOD WAY, NAPLES, FL, 34116 |
MINCK LINDA RESQ | Agent | PORTER WRIGHT MORRIS & ARTHUR, NAPLES, FL, 341082709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-25 | 6017 PINE RIDGE ROAD, #111, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2012-06-25 | 6017 PINE RIDGE ROAD, #111, NAPLES, FL 34119 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-05-23 |
ANNUAL REPORT | 2012-06-25 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-04-28 |
Domestic Profit | 2004-09-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State