Search icon

RPK COLLEGE AUTOMOTIVE SALES, INC.

Company Details

Entity Name: RPK COLLEGE AUTOMOTIVE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000045574
FEI/EIN Number 593576939
Address: 120 COLLEGE DRIVE, ORANGE PARK, FL, 32065
Mail Address: 811 SWINFORD CT., ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CASCANTE ROGER Agent 811 SWINFORD CT., ORANGE PARK, FL, 32065

Director

Name Role Address
CASCANTE ROGER Director 811 SWINFORD CT., ORANGE PARK, FL, 32065

President

Name Role Address
CASCANTE ROGER President 811 SWINFORD CT., ORANGE PARK, FL, 32065

Secretary

Name Role Address
CASCANTE ROGER Secretary 811 SWINFORD CT., ORANGE PARK, FL, 32065

Treasurer

Name Role Address
CASCANTE ROGER Treasurer 811 SWINFORD CT., ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900248 CHOPPER CITY USA EXPIRED 2009-04-22 2014-12-31 No data PO BOX 65093, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-12-08 120 COLLEGE DRIVE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 811 SWINFORD CT., ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-12-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State