Entity Name: | RECUPIDO'S INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000076910 |
FEI/EIN Number | 85-3170080 |
Address: | 1911 MENDOCINO LANE, PORT ORANGE, FL, 32128 |
Mail Address: | 1911 MENDOCINO LANE, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATCLIFF ALASTAIR | Agent | 623 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
RECUPIDO MARIO LII | President | 1911 MENDOCINO LANE, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
RECUPIDO CARA RVP | Vice President | 1911 MENDOCINO LANE, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136495 | MICALIZZI SOUTH | ACTIVE | 2020-10-21 | 2025-12-31 | No data | 1911 MENDOCINO LN, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000605483 | ACTIVE | 1000001011291 | VOLUSIA | 2024-09-12 | 2044-09-18 | $ 1,547.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
Domestic Profit | 2020-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State