Entity Name: | CONNETTI'S RV & MARINE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000004338 |
FEI/EIN Number | 81-1138799 |
Address: | 1611 e state rd 60, valrico, FL, 33594, US |
Mail Address: | 1611 E. state road 60, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNETTI MARK A | Agent | 1611 E. state road 60, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
CONNETTI MARK a | President | 1611 E. state road 60, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
CONNETTI MARK a | Treasurer | 1611 E. state road 60, Valrico, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000081289 | CRV & MARINE | EXPIRED | 2016-08-05 | 2021-12-31 | No data | 6523 PARK TERRACE LANE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1611 E. state road 60, Valrico, FL 33594 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1611 e state rd 60, valrico, FL 33594 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 1611 e state rd 60, valrico, FL 33594 | No data |
AMENDMENT | 2020-05-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | CONNETTI, MARK A | No data |
AMENDMENT | 2019-08-19 | No data | No data |
AMENDMENT | 2018-08-15 | No data | No data |
AMENDMENT | 2018-06-21 | No data | No data |
AMENDMENT AND NAME CHANGE | 2018-01-11 | CONNETTI'S RV & MARINE, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
Amendment | 2020-05-15 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-08-15 |
Amendment | 2018-06-21 |
ANNUAL REPORT | 2018-01-15 |
Amendment and Name Change | 2018-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State