Search icon

RAABERY INTERNATIONAL INC.

Company Details

Entity Name: RAABERY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P18000068609
FEI/EIN Number 83-1525646
Address: 4635 CORONADO PKWY, CAPE CORAL, FL, 33904, US
Mail Address: 4635 CORONADO PKWY, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAAB SONJA Agent 4635 CORONADO PKWY, CAPE CORAL, FL, 33904

President

Name Role Address
RAAB SONJA President 4635 CORONADO PKWY, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
RAAB SONJA Treasurer 4635 CORONADO PKWY, CAPE CORAL, FL, 33904

Vice President

Name Role Address
RAAB STEFAN Vice President 4635 CORONADO PKWY, CAPE CORAL, FL, 33904
RAAB MARVIN Vice President 4635 CORONADO PKWY, CAPE CORAL, FL, 33904
RAAB MELISSA Vice President 4635 CORONADO PKWY, CAPE CORAL, FL, 33904

Secretary

Name Role Address
RAAB STEFAN Secretary 4635 CORONADO PKWY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154655 HOLY MOLY ICE CREAM ACTIVE 2022-12-15 2027-12-31 No data 3512 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
G22000136549 RAAB ICE CREAM SOCIETY ACTIVE 2022-11-02 2027-12-31 No data 4635 CORONADO PARKWAY, UNIT 4, CAPE CORAL, FL, 33904
G19000136750 RAABERY INK SOCIETY EXPIRED 2019-12-27 2024-12-31 No data 4635 CORONADO PARKWAY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-02 No data No data
AMENDMENT 2019-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 4635 CORONADO PKWY, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-08-15 4635 CORONADO PKWY, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 4635 CORONADO PKWY, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-03
Amendment 2022-05-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
Amendment 2019-08-15
ANNUAL REPORT 2019-01-06
Domestic Profit 2018-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State