Name: | Isle of Rhodes, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 May 2012 (13 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000790265 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 5 APPLESEED DRIVE, GREENVILLE, RI, 02828, USA |
Purpose: | Any lawful business in Rhode Island Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC.. | Agent | ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
STEVE ROCCO | PRESIDENT | 5 APPLESEED DR GREENVILLE, RI 02882 USA |
Name | Role | Address |
---|---|---|
STEVE ROCCO | TREASURER | 5 APPLESEED DR GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
TARA ROCCO | SECRETARY | 5 APPLESEED DR GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
TARA ROCCO | VICE PRESIDENT | 5 APPLESEED DR GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
STEVE ROCCO | DIRECTOR | 5 APPLESEED DR GREENVILLE, RI 02828 USA |
TARA ROCCO | DIRECTOR | 5 APPLESEED DR GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
201588698210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578392580 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201561745430 | Statement of Change of Registered/Resident Agent | 2015-05-14 |
201561135240 | Agent Resigned | 2015-04-20 |
201437722110 | Annual Report | 2014-03-25 |
201314579020 | Annual Report | 2013-03-29 |
201292716640 | Articles of Incorporation | 2012-05-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State