Entity Name: | R.A. VIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P95000014098 |
Address: | 638 111TH AVE N, NAPLES, FL 33999 |
Mail Address: | 638 111TH AVE N, NAPLES, FL 33999 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBANESE, VINCENT | Agent | 638 111TH AVE N, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT | Director | 638 111TH AVE N, NAPLES, FL 33999 |
ALBANESE, VINCENT | Director | 638 111TH AVE N, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT | Vice President | 638 111TH AVE N, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT | Secretary | 638 111TH AVE N, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
ALBANESE, VINCENT | President | 638 111TH AVE N, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
ALBANESE, VINCENT | Treasurer | 638 111TH AVE N, NAPLES, FL 33999 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 638 111TH AVE N, NAPLES, FL 33999 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 638 111TH AVE N, NAPLES, FL 33999 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State