Entity Name: | RON MARUCA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 1992 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | V60690 |
FEI/EIN Number | 65-0354859 |
Address: | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 |
Mail Address: | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARUCA, RON | Agent | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
MARUCA, RON | President | 12233, Callaway Gardens Road Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
MARUCA, RON | Director | 12233, Callaway Gardens Road Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 12233, Callaway Gardens Road, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-06 | MARUCA, RON | No data |
REINSTATEMENT | 1996-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State