Entity Name: | RAIMOND AULEN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P06000150138 |
FEI/EIN Number | 205993383 |
Address: | 2229 Main St, FORT MYERS, FL, 33901, US |
Mail Address: | 2229 Main St, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AULEN RAIMOND C | Agent | 2229 Main st, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
AULEN RAIMOND C | President | 2229 Main St, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
SWAYA THOMAS | Vice President | 1561 LYNWOOD AVE, FT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144541 | MAIN STREET ANTIQUES | ACTIVE | 2020-11-10 | 2025-12-31 | No data | 2229 MAIN ST., FORT MYERS, FL, 33901 |
G20000021620 | RONCO ROOFING AND CONSTRUCTION | ACTIVE | 2020-02-18 | 2025-12-31 | No data | 4051 ELLIS RD, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | AULEN, RAIMOND C | No data |
REINSTATEMENT | 2017-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2015-12-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2229 Main st, FORT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2229 Main St, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2229 Main St, FORT MYERS, FL 33901 | No data |
REINSTATEMENT | 2012-10-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-29 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-07-20 |
Amendment | 2015-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State