Entity Name: | A & D RICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P07000016117 |
FEI/EIN Number | 208434562 |
Address: | 311 Stirrup Key Blvd, Marathon, FL, 33050, US |
Mail Address: | 311 Stirrup Key Blvd, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strama Jonn Jr. | Agent | 311 Stirrup Key Blvd, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Strama Jonn Jr. | President | 311 Stirrup Key Blvd, Marathon, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042466 | QUALITY BOAT RENTALS & REPAIRS | ACTIVE | 2015-04-28 | 2025-12-31 | No data | P.O. BOX 500843, MARATHON, FL, 33050 |
G09000183836 | PHANTOM CHARTERS | EXPIRED | 2009-12-10 | 2014-12-31 | No data | PO BOX 500843, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 311 Stirrup Key Blvd, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 311 Stirrup Key Blvd, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 311 Stirrup Key Blvd, Marathon, FL 33050 | No data |
REINSTATEMENT | 2016-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Strama, Jonn, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-05 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State