Entity Name: | CAROLINA RAMPAZZO MELOTTE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jul 2024 (7 months ago) |
Document Number: | P17000063231 |
FEI/EIN Number | 82-2287578 |
Address: | 7501 Mourning Dove Cir, #302, REUNION, FL 34747 |
Mail Address: | 7501 Mourning Dove Cir, #302, REUNION, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MEDEIROS SOUZA CORP | Agent |
Name | Role |
---|---|
CAROLINA RAMPAZZO MELOTTE CORP | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-07-22 | CAROLINA RAMPAZZO MELOTTE CORP | No data |
AMENDMENT | 2024-07-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-12 | MEDEIROS SOUZA CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 | No data |
AMENDMENT | 2024-07-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 7501 Mourning Dove Cir, #302, REUNION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 7501 Mourning Dove Cir, #302, REUNION, FL 34747 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-07-22 |
Amendment | 2024-07-16 |
Amendment | 2024-07-12 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State