Entity Name: | RANDOM MERCHANDISE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | P14000030970 |
FEI/EIN Number | 46-5320533 |
Address: | 10380 SW Village Center Drive, PORT SAINT LUCIE, FL, 34987, US |
Mail Address: | 10380 SW Village Center Drive, PORT SAINT LUCIE, FL, 34988, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULET STEVE | Agent | 10380 SW Village Center Drive, PORT SAINT LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
GOULET STEVE | President | 10380 SW Village Center Drive, PORT SAINT LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
GOULET STEVE | Vice President | 10380 SW Village Center Drive, PORT SAINT LUCIE, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040799 | TRASHBUSTERS/USA INC | EXPIRED | 2014-04-24 | 2019-12-31 | No data | PO BOX 881504, PORT ST LUCIE, FL, 34988 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 10380 SW Village Center Drive, # 211, PORT SAINT LUCIE, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 10380 SW Village Center Drive, # 211, PORT SAINT LUCIE, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 10380 SW Village Center Drive, # 211, PORT SAINT LUCIE, FL 34987 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State