RANMARK HOTEL & RESTAURANT SUPPLIES, INC. - Florida Company Profile

Entity Name: | RANMARK HOTEL & RESTAURANT SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P98000079623 |
FEI/EIN Number | 650863348 |
Address: | 1964 ALAMANDA DR, APT 7, NAPLES, FL, 34102 |
Mail Address: | 1964 ALAMANDA DR, APT 7, NAPLES, FL, 34102 |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIFCOVICH MARK B | Director | 1964 ALAMANDA DRIVE APT. 7, NAPLES, FL, 34102 |
MAST CHRISTOPHER E | Agent | 745 12TH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 1964 ALAMANDA DR, APT 7, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 1964 ALAMANDA DR, APT 7, NAPLES, FL 34102 | - |
AMENDMENT | 1998-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-18 | 745 12TH AVENUE SOUTH, SUITE B, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-03-10 |
Amendment | 1998-12-18 |
Off/Dir Resignation | 1998-12-18 |
Domestic Profit | 1998-09-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State