Search icon

R.H. MOTORS, INC.

Company Details

Entity Name: R.H. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2010 (15 years ago)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P10000059066
FEI/EIN Number 273161386
Address: 9401 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Mail Address: 9401 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
ESCUDE MARK C Director 6373 BLANDING BLVD., JACKSONVILLE, FL, 322442815
HOGAN ROBERT E Director 6373 BLANDING BLVD., JACKSONVILLE, FL, 322442815
HUTCHINSON JIMMY R Director 6373 BLANDING BLVD., JACKSONVILLE, FL, 322442815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037748 SOUTHSIDE KIA EXPIRED 2011-04-18 2016-12-31 No data 9401 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2019-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-01-10 9401 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 9401 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State