Search icon

RICH AVENUE EXCHANGERS, INC.

Company Details

Entity Name: RICH AVENUE EXCHANGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000059897
FEI/EIN Number 593329759
Address: 109 W. RICH AVENUE, DELAND, FL, 32720
Mail Address: 109 W. RICH AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WHALEN G. DONALD Agent 150 N CRANOR AVE, DELAND, FL, 32720

President

Name Role Address
WHALEN G. DONALD President 150 N CRANOR AVE, DELAND, FL, 32720

Secretary

Name Role Address
WHALEN G. DONALD Secretary 150 N CRANOR AVE, DELAND, FL, 32720

Treasurer

Name Role Address
WHALEN G. DONALD Treasurer 150 N CRANOR AVE, DELAND, FL, 32720

Director

Name Role Address
WHALEN G. DONALD Director 150 N CRANOR AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-17 150 N CRANOR AVE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 109 W. RICH AVENUE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 1996-05-01 109 W. RICH AVENUE, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 1995-08-29 WHALEN, G. DONALD No data

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State