Search icon

RICCOCO CONSTRUCTION CORP.

Company Details

Entity Name: RICCOCO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000099691
FEI/EIN Number 650879868
Address: 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022
Mail Address: 4302 GATOR TRACE DRIVE, FORT PIERCE, FL, 34982
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
GREENFIELD MARVIN E President 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Vice President

Name Role Address
ROSEN PAUL Vice President 1 N.E. 1ST STREET, SUITE 700, MIAMI, FL, 33132
HOCHMAN FREDERICK Vice President 4302 GATOR TRACE DRIVE, FORT PIERCE, FL, 34982

Secretary

Name Role Address
KARDOS JUDITH Secretary 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-19 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 1999-10-19 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY 10022 No data

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-10-19
Domestic Profit 1998-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State