Search icon

REISS REMEDIATION, INC.

Branch

Company Details

Entity Name: REISS REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Mar 2000 (25 years ago)
Branch of: REISS REMEDIATION, INC., ILLINOIS (Company Number CORP_56332456)
Date of dissolution: 07 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2005 (20 years ago)
Document Number: F00000001656
FEI/EIN Number 481097494
Address: 4111 E 37TH ST NORTH, P.O. BOX 2256, WICHITA, KS, 67201-2256
Mail Address: 4111 E 37TH ST NORTH, P.O. BOX 2256, WICHITA, KS, 67201-2256
Place of Formation: ILLINOIS

Director

Name Role Address
ANGELL LARRY D Director 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220

Secretary

Name Role Address
DARLAND TYE G Secretary 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220

Assistant Secretary

Name Role Address
BRENNER JEFF Assistant Secretary 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220
SMITH NANCY J Assistant Secretary 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220

Assistant Treasurer

Name Role Address
SPENCER MELODY A Assistant Treasurer 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220

Treasurer

Name Role Address
DISHMAN DAVID D Treasurer 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4111 E 37TH ST NORTH, P.O. BOX 2256, WICHITA, KS 67201-2256 No data
CHANGE OF MAILING ADDRESS 2003-05-05 4111 E 37TH ST NORTH, P.O. BOX 2256, WICHITA, KS 67201-2256 No data

Documents

Name Date
Withdrawal 2005-06-07
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
Reg. Agent Change 2004-02-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
Foreign Profit 2000-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State