Entity Name: | RS MINIMKT. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000082429 |
FEI/EIN Number | 202970844 |
Address: | 2645 STATE ROAD 590, CLEARWATER, FL, 34659, PN |
Mail Address: | 2645 STATE ROAD 590, CLEARWATER, FL, 34659, PN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS RONALD L | Agent | 2645 STATE ROAD 590, CLEARWATER, FL, 34659 |
Name | Role | Address |
---|---|---|
HICKS RONALD L | President | 2645 STATE ROAD 590, CLEARWATER, FL, 34659 |
Name | Role | Address |
---|---|---|
HICKS ASSUNTA R | Vice President | 2645 STATE ROAD 590, CLEARWATER, FL, 34659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900006994 | LAPSED | 06-SC-13592 | ORANGE CTY CRT SMALL CLMS | 2007-04-19 | 2012-05-08 | $4669.99 | FERRARO FOODS, INC., 20100 INDEPENDENCE BLVD., GROVELAND, FL 34736 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
Domestic Profit | 2005-06-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State