Search icon

RON MCCASKILL ENTERPRISES, INC.

Company Details

Entity Name: RON MCCASKILL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000040060
FEI/EIN Number 65-0916917
Address: 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945
Mail Address: 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCCASKILL, RONALD Agent 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945

President

Name Role Address
MCCASKILL, RONALD President 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945

Director

Name Role Address
MCCASKILL, RONALD Director 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945

Secretary

Name Role Address
MCCASKILL, LINDA M Secretary 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945

Treasurer

Name Role Address
MCCASKILL, LINDA M Treasurer 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2008-04-18 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 10618 PINE NEEDLE DRIVE, FORT PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2000-04-26 MCCASKILL, RONALD No data

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State