REGENCY DESIGNS INC. - Florida Company Profile
Branch
Entity Name: | REGENCY DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2002 (23 years ago) |
Branch of: | REGENCY DESIGNS INC., NEW YORK (Company Number 2053832) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F02000000874 |
FEI/EIN Number | 161506991 |
Address: | 301 HOLMES STREET, SYRACUSE, NY, 13210, US |
Mail Address: | 6551 41ST COURT EAST, SARASOTA, FL, 34243, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MEAD DONNA M | President | 301 HOLMES STREET, SYRACUSE, NY, 13210 |
GENTILE ROBERT | Agent | 7418 LOBLALLY BAY TRAIL, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | 301 HOLMES STREET, SYRACUSE, NY 13210 | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 301 HOLMES STREET, SYRACUSE, NY 13210 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | GENTILE, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 7418 LOBLALLY BAY TRAIL, BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-01-14 |
Foreign Profit | 2002-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State