Entity Name: | R AND R TIRE AND AUTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000072415 |
Address: | 3034 DAVIS BLVD., NAPLES, FL, 34104, US |
Mail Address: | 3034 DAVIS BLVD., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
VALLINI RICHARD | President | 3034 DAVIS BLVD., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VALLINI RICHARD | Treasurer | 3034 DAVIS BLVD., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VALLINI RICHARD | Secretary | 3034 DAVIS BLVD., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VALLINI RICHARD | Director | 3034 DAVIS BLVD., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000191078 | ACTIVE | 1000000648041 | COLLIER | 2015-01-12 | 2035-02-05 | $ 3,247.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Domestic Profit | 2013-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State