Name: | RINKER MATERIALS OF FLORIDA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Aug 1995 (29 years ago) |
Branch of: | RINKER MATERIALS OF FLORIDA, INC., FLORIDA (Company Number 162030) |
Business ID: | 708381 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1501 BELVEDERE RDWEST PALM BEACH, FL 33406 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKOSN, MS 39201 |
Name | Role | Address |
---|---|---|
Robert J Capasso | Treasurer | 1501 Belevedere Rd, W. Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Blair Stump | Assistant Secretary | 1501 Belvedere Rd, West Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Michael R Zern | Secretary | 1501 Belvedere Rd, W Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Paul A.j.brittain | Vice President | 1501 Belvedere Rd, West Palm Beach, FL 33406 |
Sharon Dehayes | Vice President | 1501 Belvedere Rd, West Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
GILBERTO PEREZ | Director | 1501 Belvedere Road, WESR PALM BEACH, FL 33406 |
Name | Role | Address |
---|---|---|
GILBERTO PEREZ | President | 1501 Belvedere Road, WESR PALM BEACH, FL 33406 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-05-07 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-03-17 | Annual Report |
Annual Report | Filed | 2005-04-13 | Annual Report |
Annual Report | Filed | 2004-03-29 | Annual Report |
Amendment Form | Filed | 2003-10-14 | Amendment |
Annual Report | Filed | 2003-08-28 | Annual Report |
Annual Report | Filed | 2002-08-02 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State