Entity Name: | RICKY JUNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P96000100013 |
FEI/EIN Number | 59-3412579 |
Address: | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 |
Mail Address: | P O BOX 112293, NAPLES, FL 34108 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNE, RICKY G | Agent | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
JUNE, RICKY G | President | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 | No data |
NAME CHANGE AMENDMENT | 2004-06-09 | RICKY JUNE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 72 PEBBLE BEACH BLVD, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-08-07 |
Name Change | 2004-06-09 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State