Search icon

FLORIDA R.V. WORLD, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA R.V. WORLD, 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 Oct 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P35745
FEI/EIN Number 650278661

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

Address: 4260 U.S. 92 EAST, PLANT CITY, FL, 33566
Mail Address: 805 North Ridge Rd, Canton, MI, 48187, US
ZIP code: 33566
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
White Daniel President 805 North Ridge Road, Canton, MI, 48187
White Jeffrey Vice President 805 North Ridge Road, Canton, MI, 48187
Morrison Janet Treasurer 805 North Ridge Road, Canton, MI, 48187
White David Secretary 805 North Ridge Road, Canton, MI, 48187
BRET JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 700 Almond Street, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-03-07 4260 U.S. 92 EAST, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2014-03-07 Bret Jones, P.A. -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-12-21 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001024523 TERMINATED 1000000304501 HILLSBOROU 2012-12-13 2032-12-19 $ 4,512.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-07-21
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State