Entity Name: | RC 4479, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000031793 |
FEI/EIN Number | 45-5152281 |
Address: | 840 HAMPTON CIR # 170, NAPLES, FL 34105 |
Mail Address: | 840 HAMPTON CIR # 170, NAPLES, FL 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURICK, DAVID J | Agent | 11100 BONITA BEACH RD, SUITE 108A, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
CAMELI, KAREM | President | 4479 26TH PL SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 840 HAMPTON CIR # 170, NAPLES, FL 34105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 840 HAMPTON CIR # 170, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
AMENDED ANNUAL REPORT | 2014-05-13 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State