Search icon

R.L.P. FLOORING, INC.

Company Details

Entity Name: R.L.P. FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2010 (15 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: P10000036623
FEI/EIN Number 272462746
Address: 7176 CARDINAL STREET, FLORAHOME, FL, 32140, US
Mail Address: 7176 CARDINAL STREET, FLORAHOME, FL, 32140, US
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER RICKY L Agent 7176 CARDINAL STREET, FLORAHOME, FL, 32140

President

Name Role Address
PARKER RICKY L President 7176 CARDINAL STREET, FLORAHOME, FL, 32140

Secretary

Name Role Address
PARKER RICKY L Secretary 7176 CARDINAL STREET, FLORAHOME, FL, 32140

Director

Name Role Address
PARKER RICKY L Director 7176 CARDINAL STREET, FLORAHOME, FL, 32140

Treasurer

Name Role Address
Parker Ricky L Treasurer 7176 CARDINAL STREET, FLORAHOME,, FL, 32140

Vice President

Name Role Address
GRIMLEY PAUL H Vice President 7176 CARDINAL STREET, FLORAHOME, FL, 32140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-11-18 No data No data
AMENDMENT 2010-05-17 No data No data
CONVERSION 2010-04-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000021246. CONVERSION NUMBER 700000104597

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Amendment 2015-11-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State