Entity Name: | RUGGED PIONEERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2012 (13 years ago) |
Document Number: | P12000024723 |
FEI/EIN Number | 45-5419287 |
Address: | 10010 McMullen Road, Riverview, FL, 33569, US |
Mail Address: | 10010 McMullen Road, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JUDSON A | Agent | 2801 NORWOOD HILLS LANE, VALRICO, FL, 33596 |
Name | Role | Address |
---|---|---|
COOK JUDSON A | President | 2801 NORWOOD HILLS LANE, VALRICO, FL, 33596 |
Name | Role | Address |
---|---|---|
COOK JENNIFER A | Vice President | 2801 NORWOOD HILLS LANE, VALRICO, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000096803 | CHRISTIAN BROTHERS AUTOMOTIVE BRANDON | ACTIVE | 2024-08-14 | 2029-12-31 | No data | 10010 MCMULLEN ROAD RIVERVIEW FL 33569, RIVERVIEW, FL, 33569 |
G12000070408 | CHRISTIAN BROTHERS AUTOMOTIVE BRANDON | EXPIRED | 2012-07-14 | 2017-12-31 | No data | 2801 NORWOOD HILLS LANE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 10010 McMullen Road, Riverview, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 10010 McMullen Road, Riverview, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State