Search icon

COSTA RICAN RESOURCE, INC

Company Details

Entity Name: COSTA RICAN RESOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2010 (15 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: P10000001750
FEI/EIN Number 271639347
Address: 4900 SW 46 Ct., Ocala, FL, 34474, US
Mail Address: 4900 SW 46 Ct., Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RANIERI JAMES J Agent 4900 SW 46 Ct., Ocala, FL, 34474

President

Name Role Address
RANIERI THOMAS C President 4900 SW 46 Ct., Ocala, FL, 34474

Vice President

Name Role Address
RANIERI JAMES J Vice President 4900 SW 46 Ct., Ocala, FL, 34474

Secretary

Name Role Address
RANIERI JAMES J Secretary 4900 SW 46 Ct., Ocala, FL, 34474

Treasurer

Name Role Address
RANIERI MARY E Treasurer 4900 SW 46 Ct., Ocala, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 4900 SW 46 Ct., #1302, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2017-04-06 4900 SW 46 Ct., #1302, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4900 SW 46 Ct., #1302, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2012-02-28 RANIERI, JAMES J No data
REINSTATEMENT 2012-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State