Entity Name: | RABILCO CONTRACTOR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2007 (17 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: | P07000133307 |
Address: | 10500 NW 31ST AVE., MIAMI, FL, 33147 |
Mail Address: | 10500 NW 31ST AVE., MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMA-ARIAS OLGA M | Agent | 10500 NW 31ST AVENUE, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
PLA JOSE A | President | 10500 NW 31ST AVENUE, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
PALMA-ARIAS OLGA M | Secretary | 10500 NW 31ST AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-24 | 10500 NW 31ST AVE., MIAMI, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2007-12-21 | 10500 NW 31ST AVE., MIAMI, FL 33147 | No data |
Name | Date |
---|---|
Domestic Profit | 2007-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State