Entity Name: | RISUNACO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000025422 |
FEI/EIN Number | 450666681 |
Address: | 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASPRAY RICHARD T | Agent | 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
ASPRAY RICHARD T | President | 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
ASPRAY SUSAN B | Vice President | 6605 Maybole Pl, TEMPLE TERRACE, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045431 | PINCH A PENNY | EXPIRED | 2011-05-11 | 2016-12-31 | No data | 6308 S. QUEENSWAY DR., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 6605 Maybole Pl, TEMPLE TERRACE, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 6605 Maybole Pl, TEMPLE TERRACE, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 6605 Maybole Pl, TEMPLE TERRACE, FL 33617 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-18 |
Domestic Profit | 2011-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State