Search icon

RAVENWOOD FOOD, INC.

Company Details

Entity Name: RAVENWOOD FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 28 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P05000016206
FEI/EIN Number 202277105
Address: 4267 HENDERSON BLVD, TAMPA, FL, 33629, US
Mail Address: 4267 HENDERSON BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOTTINI RICHARD Agent 4267 HENDERSON BLVD, TAMPA, FL, 33629

President

Name Role Address
BOTTINI RICHARD President 4267 HENDERSON BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102522 SIX TABLES TAMPA EXPIRED 2011-10-19 2016-12-31 No data 4267 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 4267 HENDERSON BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2006-03-01 4267 HENDERSON BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 4267 HENDERSON BLVD, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091814 TERMINATED 1000000699921 HILLSBOROU 2015-11-13 2025-12-04 $ 954.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000150473 TERMINATED 1000000577248 HILLSBOROU 2014-01-21 2034-01-29 $ 1,948.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000731692 TERMINATED 1000000177443 HILLSBOROU 2010-06-22 2020-07-07 $ 4,791.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000769551 TERMINATED 1000000177490 HILLSBOROU 2010-06-22 2030-07-21 $ 2,321.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900014247 LAPSED 08-11755-H HILLSBORUGH CTY CRT SML CLM DI 2008-07-14 2013-08-08 $2125.93 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601
J08000100025 TERMINATED 1000000074155 018470 000257 2008-02-28 2028-03-26 $ 9,116.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000229206 TERMINATED 1000000054414 017905 000053 2007-07-02 2027-07-25 $ 8,988.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000219231 TERMINATED 1000000054414 017905 000053 2007-07-02 2027-07-18 $ 8,976.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2016-07-28
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-05-23
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State