Entity Name: | R. GOVERNATORE'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000033181 |
FEI/EIN Number | 592295479 |
Address: | 3100 N.W. 2 AVE., SUITE 206, BOCA RATON, FL, 33431 |
Mail Address: | 3100 N.W. 2 AVE., SUITE 206, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER COREY P | Agent | 1300 N FEDERAL HWY., BOCA RATON, FL, FL |
Name | Role | Address |
---|---|---|
GALLUCCI FRANK | President | 2 BELAIR DRIVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
GALLUCCI FRANK | Secretary | 2 BELAIR DRIVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
GALLUCCI FRANK | Treasurer | 2 BELAIR DRIVE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-04 | 3100 N.W. 2 AVE., SUITE 206, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-04 | 3100 N.W. 2 AVE., SUITE 206, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-03-16 |
Domestic Profit | 2005-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State