Search icon

RALPH'S CONSULTING SERVICE, INC.

Company Details

Entity Name: RALPH'S CONSULTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000088991
FEI/EIN Number 65-0706714
Address: 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953
Mail Address: 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MACK, RALPH E Agent 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953

President

Name Role Address
MACK, RALPH E President 111 LANDIS LANE, PORT SAINT LUCIE, FL 34953

Director

Name Role Address
MACK, RALPH E Director 111 LANDIS LANE, PORT SAINT LUCIE, FL 34953

Treasurer

Name Role Address
MACK, RALPH E Treasurer 111 LANDIS LANE, PORT SAINT LUCIE, FL 34953

Secretary

Name Role Address
MACK, SHARON J Secretary 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2004-04-27 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2002-04-23 MACK, RALPH E No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 111 SW LANDIS LANE, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State