Search icon

RC - TRACTOR PARTS CORP.

Company Details

Entity Name: RC - TRACTOR PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2006 (19 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: P06000075391
FEI/EIN Number 010867416
Address: 5585 NW 72 AVE, MIAMI, FL, 33166
Mail Address: 5585 NW 72 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO MONICA P Agent 5585 NW 72 AVE, MIAMI, FL, 33166

Director

Name Role Address
ROMERO ARNOLDO E Director 5585 NW 72 AVE, MIAMI, FL, 33166
ROMERO MONICA Director 5585 NW 72 AVE, MIAMI, FL, 33166
ROMERO ADOLFO Director 5585 NW 72 AVE, MIAMI, FL, 33166
ROMERO MARIA E Director 5585 NW 72 AVE, MIAMI, FL, 33166

Vice President

Name Role Address
ROMERO ARNOLDO E Vice President 5585 NW 72 AVE, MIAMI, FL, 33166

President

Name Role Address
ROMERO MONICA President 5585 NW 72 AVE, MIAMI, FL, 33166

Secretary

Name Role Address
ROMERO ADOLFO Secretary 5585 NW 72 AVE, MIAMI, FL, 33166

Treasurer

Name Role Address
ROMERO MARIA E Treasurer 5585 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-07 ROMERO, MONICA PRESIDE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310928 TERMINATED 1000000993548 BROWARD 2024-05-16 2044-05-22 $ 3,923.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-02-07
Domestic Profit 2006-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State