Search icon

REMINGTON VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: REMINGTON VENTURES, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F05000000378
FEI/EIN Number 202136452

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 19702, SARASOTA, FL, 34276, US
Address: 410 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: NEVADA

Central Index Key

CIK number Mailing Address Business Address Phone
1313772 4115 GREEN TREE AVE, SARASOTA, FL, 34233 4115 GREEN TREE AVE, SARASOTA, FL, 34233 8004985052

Filings since 2005-01-04

Form type REGDEX
File number 021-72730
Filing date 2005-01-04
File View File

Key Officers & Management

Name Role Address
BROWN MICHAEL G President 4115 GREEN TREE AVE, SARASOTA, FL, 34233
BROWN MICHAEL G Treasurer 4115 GREEN TREE AVE, SARASOTA, FL, 34233
BROWN MICHAEL G Director 4115 GREEN TREE AVE, SARASOTA, FL, 34233
STEINMETZ CHAIM Director 7700 WILLIAMS AVENUE, SARASOTA, FL, 34231
MCCAIN PETE Director 11152 WESTHEIMER, #118, HOUSTON, TX, 77042
MCCAIN PETE Secretary 11152 WESTHEIMER, #118, HOUSTON, TX, 77042
SKILLERN MICHAEL Director 11152 WESTHEIMER # 118, HOUSTON, TX, 77042
NEER THOMAS Director 11152 WESTHEIMER #118, HOUSTON, TX, 77042
GIBSON ELLIS G Director 11152 WESTHEIMER # 118, HOUSTON, TX, 77042
BROWN MICHAEL Agent 4115 GREEN TREE AVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 410 PARK AVENUE, 15TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2008-01-16 BROWN, MICHAEL -
CHANGE OF MAILING ADDRESS 2005-07-22 410 PARK AVENUE, 15TH FLOOR, NEW YORK, NY 10022 -

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2005-07-22
Foreign Profit 2004-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State