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 |
Name | Role | Address |
---|---|---|
DEANGELIS ROBERT C | Agent | 2203 N. LOIS AVEUNE, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
DEANGELIS ROBERT C | President | 2203 N. LOIS AVEUNE, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
DEANGELIS LAUREN | Vice President | 2203 N. LOIS AVEUNE, TAMPA, FL, 33607 |
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 |
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 |
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