Search icon

RAWLINSON & COMPANY, INC

Company Details

Entity Name: RAWLINSON & COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000048774
FEI/EIN Number 452621968
Address: 555 OXFORD DR, VENICE, FL, 34293, US
Mail Address: 325 REDWOOD RD, VENICE, FL, 34292, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RAWLINSON MARK Agent 555 OXFORD DR, VENICE, FL, 34293

Officer

Name Role Address
RAWLINSON MARK E Officer 555 OXFORD DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049184 HEAVEN'S BEST OF SOUTHWEST FLORIDA EXPIRED 2011-05-24 2016-12-31 No data 531 BELLAIRE DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 555 OXFORD DR, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 RAWLINSON, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 555 OXFORD DR, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2020-10-30 555 OXFORD DR, VENICE, FL 34293 No data
AMENDMENT AND NAME CHANGE 2016-02-11 RAWLINSON & COMPANY, INC No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05
Amendment and Name Change 2016-02-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State