Search icon

R & S IMPEX CORP

Company Details

Entity Name: R & S IMPEX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2011 (14 years ago)
Document Number: P11000007606
FEI/EIN Number 274622667
Address: 2716 Timbergrove St, St. Cloud, FL, 34771, US
Mail Address: 2716 Timbergrove St, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SAWLANI DIVISHA Agent 2716 Timbergrove St, St. Cloud, FL, 34771

President

Name Role Address
SAWLANI DIVISHA President 2716 Timbergrove St, St. Cloud, FL, 34771

Director

Name Role Address
SAWLANI DIVISHA Director 2716 Timbergrove St, St. Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097636 SPORTZONE EXPIRED 2012-10-05 2017-12-31 No data 1326 MAJESTY TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2716 Timbergrove St, St. Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2022-02-02 2716 Timbergrove St, St. Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2716 Timbergrove St, St. Cloud, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001501403 TERMINATED 1000000539392 BROWARD 2013-09-19 2033-10-03 $ 1,375.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State