Search icon

RIBELIN SALES, INC. - Florida Company Profile

Company Details

Entity Name: RIBELIN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1990 (35 years ago)
Date of dissolution: 17 Sep 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P27602
FEI/EIN Number 75-1022483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3857 Miller Park Drive, Garland, TX, 75042, US
Mail Address: 3857 Miller Park Drive, Garland, TX, 75042, US
Place of Formation: TEXAS

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-09-17 - -
REGISTERED AGENT CHANGED 2018-09-17 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2018-04-20 3857 Miller Park Drive, Garland, TX 75042 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 3857 Miller Park Drive, Garland, TX 75042 -
REINSTATEMENT 2010-09-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-04 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-17 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

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: 01 Apr 2025

Sources: Florida Department of State