Search icon

RCC TECH AUTO SERVICE INC

Company Details

Entity Name: RCC TECH AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Document Number: P05000039697
FEI/EIN Number 202499999
Address: 4184 ARNOLD AVE, NAPLES, FL, 34104, US
Mail Address: 4184 ARNOLD AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Antonio J Agent 4750 VIA CARMEN, NAPLES, FL, 34105

President

Name Role Address
Rivero Osvaldo M President 4184 ARNOLD AVE, NAPLES, FL, 34104

Treasurer

Name Role Address
Rivero Osvaldo M Treasurer 4184 ARNOLD AVE, NAPLES, FL, 34104

Vice President

Name Role Address
RIVERO YAQUELIN Vice President 4184 ARNOLD AVE, NAPLES, FL, 34104

Secretary

Name Role Address
RIVERO YAQUELIN Secretary 4184 ARNOLD AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 4184 ARNOLD AVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Garcia, Antonio J No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4750 VIA CARMEN, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-06 4184 ARNOLD AVE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000625963 TERMINATED 1000000473940 COLLIER 2013-02-13 2033-03-27 $ 681.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State