Search icon

RCWN CORP.

Company Details

Entity Name: RCWN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2011 (14 years ago)
Date of dissolution: 05 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2012 (12 years ago)
Document Number: P11000012390
Address: 3014 SW 1ST AVE., CAPE CORAL, FL, 33914, US
Mail Address: 3014 SW 1ST AVE., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CLOUSTON RUSSELL L President 3014 SW 1ST AVE., CAPE CORAL, FL, 33914

Secretary

Name Role Address
CLOUSTON ALISHA J Secretary 3014 SW 1ST AVE., CAPE CORAL, FL, 33914

Treasurer

Name Role Address
CLOUSTON RICK D Treasurer 3014 SW 1ST AVE., CAPE CORAL, FL, 33914

Director

Name Role Address
NORMAN WANDA J Director 3014 SW 1ST AVE., CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108429 CREATIVE PLANTERS PHOTOS & GIFTS EXPIRED 2011-11-07 2016-12-31 No data 18 8TH ST., BONITA SPRINGS, FL, 34102
G11000020970 NAPLES WATER TOURS EXPIRED 2011-02-25 2016-12-31 No data 1000 10TH AVENUE SOUTH, NAPLES, FL, 34102
G11000020980 WALLRUSS EXPIRED 2011-02-25 2016-12-31 No data P.O. BOX 1076, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2012-09-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-05
Domestic Profit 2011-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State