Search icon

RIBELIN SALES, INC.

Company Details

Entity Name: RIBELIN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1990 (35 years ago)
Date of dissolution: 17 Sep 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P27602
FEI/EIN Number 75-1022483
Address: 3857 Miller Park Drive, Garland, TX 75042
Mail Address: 3857 Miller Park Drive, Garland, TX 75042
Place of Formation: TEXAS

Director

Name Role Address
Bergonzi, Frank Director KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902
Gruber, Dan Director 3857 Miller Park Drive, Garland, TX 75042
Moriarty, Terence P Director 3857 Miller Park Drive, Garland, TX 75042
Muller, Jordan Director 3857 Miller Park Drive, Garland, TX 75042

President

Name Role Address
Bergonzi, Frank President KODA Distribution Group, 262 Harbor Drive Stamford, CT 06902

Treasurer

Name Role Address
Moriarty, Terence P Treasurer 3857 Miller Park Drive, Garland, TX 75042

Secretary

Name Role Address
Muller, Jordan Secretary 3857 Miller Park Drive, Garland, TX 75042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-09-17 No data No data
REGISTERED AGENT CHANGED 2018-09-17 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2018-04-20 3857 Miller Park Drive, Garland, TX 75042 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 3857 Miller Park Drive, Garland, TX 75042 No data
REINSTATEMENT 2010-09-15 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2008-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000496704 TERMINATED 1000000442481 ORANGE 2013-02-06 2033-02-27 $ 568.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-09-17
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State