Search icon

RCLEE, INC.

Company Details

Entity Name: RCLEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2013 (11 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P13000079218
FEI/EIN Number 90-1021430
Address: 109 south 6th street, FLAGLER BEACH, FL, 32136, US
Mail Address: 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
ZINKOWSKI NANCY L Agent 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

President

Name Role Address
ZINKOWSKI NANCY L President 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Director

Name Role Address
ZINKOWSKI NANCY L Director 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
LEE ROBERT C Director 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
ZINKOWSKI NICHOLAS G Director 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
LEE ROBERT C Vice President 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
ZINKOWSKI NICHOLAS G Secretary 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
ZINKOWSKI NICHOLAS G Treasurer 2333 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109553 KAHUNA SURF SUBS EXPIRED 2013-11-07 2018-12-31 No data 2333 SOUTH CENTRAL AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 109 south 6th street, suite 100, FLAGLER BEACH, FL 32136 No data

Documents

Name Date
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State