Search icon

RV MOBILE SERVICE, INC.

Company Details

Entity Name: RV MOBILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000035512
FEI/EIN Number 59-3185870
Address: 5510 CARMACK RD., TAMPA, FL 33610
Mail Address: 5510 CARMACK RD., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIGUES, C J Agent 5510 CARMACK RD., TAMPA, FL 33610

President

Name Role Address
MIGUES, C.J. President 5510 CARMACK RD., TAMPA, FL 33610

Director

Name Role Address
MIGUES, C.J. Director 5510 CARMACK RD., TAMPA, FL 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 5510 CARMACK RD., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2000-02-29 5510 CARMACK RD., TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 5510 CARMACK RD., TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009480 LAPSED 2006-009309 CIR CRT 13 JUD CIR HILLSBOROGU 2007-05-17 2012-06-21 $57697.61 SUNTRUST BANK, PO BOX 2231, TAMPA, FL 33601
J08900000375 LAPSED 2006-04772 13TH JUD CIR CRT HILLSBOROUGH 2006-12-21 2013-01-09 $4255.00 SUNTRUST BANK, P.O. BOX 27171, RICHARD, VA 23286
J06900003795 LAPSED 05-17801, DIV. "J" HILLSBOROUGH CTY COURT 2006-03-02 2011-03-17 $2750.00 D. RICHARD WISE, 17706 SHANNON OAKS COURT, TAMPA, FL 33647
J06900000036 LAPSED 05-17801, DIV. "J" HILLSBOROUGH COUNTY CRT 2005-12-15 2011-01-03 $827.88 D. RICHARD WISE, 17706 SHANNON OAKS COURT, TAMPA, FL 33647

Documents

Name Date
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State