Search icon

RAVINCAR ENTERPRISES, INC.

Company Details

Entity Name: RAVINCAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: P97000072162
FEI/EIN Number 65-0780668
Address: 9424 SW 52nd Street, Cooper City, FL 33328
Mail Address: 9424 SW 52nd Street, Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN, ALISON E Agent 9424 SW 52nd Street, Cooper City, FL 33328

Director

Name Role Address
DURAN, ALISON E Director 9424 SW 52ND STREET, COOPER CITY, FL 33328

President

Name Role Address
DURAN, ALISON E President 9424 SW 52ND STREET, COOPER CITY, FL 33328

Vice President

Name Role Address
Duran, Carlos Vice President 506 Chelsee Way, Lake Placid, FL 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 9424 SW 52nd Street, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-01-07 9424 SW 52nd Street, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 9424 SW 52nd Street, Cooper City, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-06-15 DURAN, ALISON E No data
AMENDMENT 2017-06-15 No data No data
REINSTATEMENT 2012-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000195526 TERMINATED 1000000132669 BROWARD 2009-07-21 2030-02-16 $ 4,126.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000049941 TERMINATED 1000000072341 45087 362 2008-02-11 2028-02-13 $ 1,072.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-24
Amendment 2017-06-15
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State