Entity Name: | REGENCY DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State