Search icon

RAGILO, INC.

Company Details

Entity Name: RAGILO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000022588
FEI/EIN Number 593748397
Address: 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983, US
Mail Address: 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Hajec Walter JJr. Agent 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983

President

Name Role Address
HAJEC WALTER JJr. President 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983

Secretary

Name Role Address
HAJEC WALTER JJr. Secretary 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983

Treasurer

Name Role Address
HAJEC WALTER JJr. Treasurer 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983

Director

Name Role Address
HAJEC WALTER JJr. Director 5025 NW Macedo Blvd., Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5025 NW Macedo Blvd., Port Saint Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5025 NW Macedo Blvd., Port Saint Lucie, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Hajec, Walter Joseph, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5025 NW Macedo Blvd., Port Saint Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State