Entity Name: | R.C.A. BROTHERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000091753 |
FEI/EIN Number | 203068708 |
Address: | 133 HASLEY CT, NAPLES, FL, 34104, US |
Mail Address: | 133 HASLEY CT, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHA JUAN A | Agent | 133 HASLEY CT, NAPLES, FL, FL |
Name | Role | Address |
---|---|---|
ROCHA JUAN A | President | 133 HASLEY CT, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
CORTES PATRICIA | Vice President | 133 HASLEY CT, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-07 | 133 HASLEY CT, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-07 | 133 HASLEY CT, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-07 | 133 HASLEY CT, NAPLES, FL FL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000428463 | TERMINATED | 1000000150030 | COLLIER | 2009-11-10 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-09-07 |
Domestic Profit | 2005-06-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State