Search icon

RICE'S MOVING AND TRANSPORT, INC.

Company Details

Entity Name: RICE'S MOVING AND TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P99000005706
FEI/EIN Number 59-3555275
Address: 830 DESOTO BLVD NORTH, NAPLES, FL 34120
Mail Address: 830 DESOTO BLVD NORTH, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICE, GRETCHEN A Agent 830 DESOTO BLVD NORTH, NAPLES, FL 34120

President

Name Role Address
RICE, JAMES MICHAEL President 830 DESOTO BLVD NORTH, NAPLES, FL 34120

Secretary

Name Role Address
RICE, GRETCHEN A Secretary 830 DESOTO BLVD NORTH, NAPLES, FL 34120

Vice President

Name Role Address
RICE, GRETCHEN A Vice President 830 DESOTO BLVD NORTH, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 No data
CANCEL ADM DISS/REV 2009-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-09-12 RICE, GRETCHEN A No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State