Search icon

RODRIGUEZ-PARADA INC.

Company Details

Entity Name: RODRIGUEZ-PARADA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000029191
FEI/EIN Number 593565259
Address: 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 2226 JOHN MOORE ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ NELSON L Agent 2226 JOHN MOORE RD., BRANDON, FL, 33511

President

Name Role Address
RODRIGUEZ NELSON L President 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Director

Name Role Address
RODRIGUEZ ELVIA L Director 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511
RODRIGUEZ NELSON L Director 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Vice President

Name Role Address
RODRIGUEZ ELVIA L Vice President 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Treasurer

Name Role Address
RODRIGUEZ NELSON L Treasurer 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Secretary

Name Role Address
RODRIGUEZ ELVIA L Secretary 169 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-18 169 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 169 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State