Entity Name: | R&D BEACH PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000021028 |
FEI/EIN Number | 593505188 |
Address: | 14835 BELLEZZA LANE, NAPLES, FL, 34110 |
Mail Address: | 14835 BELLEZZA LANE, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK THOMAS B | Agent | 5551 RIDGEWOOD DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
RUBINTON JON | Director | 15449 MILAN WAY, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RUBINTON JON | President | 15449 MILAN WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 14835 BELLEZZA LANE, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 14835 BELLEZZA LANE, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-24 | 5551 RIDGEWOOD DRIVE, SUITE 101, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-24 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-03-02 |
Domestic Profit | 1998-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State