Search icon

RLCR CORP

Company Details

Entity Name: RLCR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000024858
FEI/EIN Number 262127028
Address: 2203 N. LOIS AVEUNE, G100, TAMPA, FL, 33607, US
Mail Address: 2203 N. LOIS AVEUNE, G100, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEANGELIS ROBERT C Agent 2203 N. LOIS AVEUNE, TAMPA, FL, 33607

President

Name Role Address
DEANGELIS ROBERT C President 2203 N. LOIS AVEUNE, TAMPA, FL, 33607

Vice President

Name Role Address
DEANGELIS LAUREN Vice President 2203 N. LOIS AVEUNE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130700022 ROYAL CAFE EXPIRED 2008-05-09 2013-12-31 No data 2203 N LOIS AVE 6-100, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-25 DEANGELIS, ROBERT Christopher No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2203 N. LOIS AVEUNE, G100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-15 2203 N. LOIS AVEUNE, G100, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2203 N. LOIS AVEUNE, G100, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State