Entity Name: | ROVIRA'S HAULING OF TAMPA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000037876 |
FEI/EIN Number | 45-5140119 |
Address: | 3402 W KIRBY ST, TAMPA, FL 33614 |
Mail Address: | 3402 W KIRBY ST, TAMPA, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROVIRA, NESTOR | Agent | 3402 W KIRBY ST, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
ROVIRA, NESTOR | President | 3402 W KIRBY ST, TAMPA, FL 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001115365 | TERMINATED | 2015-CC-030626 | HILLSBOROUGH COUNTY COURT | 2015-11-25 | 2020-12-15 | $13,823.92 | GTE FEDERAL CREDIT UNION, 711 E. HENDERSON AVENUE, TAMPA, FL 33602 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-02 |
Domestic Profit | 2012-04-23 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State