Search icon

RESEARCH ENTERPRISES, INC.

Company Details

Entity Name: RESEARCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F06000005297
FEI/EIN Number 911445581
Address: 1185 Faulkingham Road, Merritt Island, FL, 32952, US
Mail Address: 1185 Faulkingham Road, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: WASHINGTON

Agent

Name Role Address
TAWIL JACK J Agent 1185 FAULKINGHAM ROAD, MERRITT ISLAND, FL, 32952

Chairman

Name Role Address
TAWIL JACK J Chairman 1185 Faulkingham Road, Merritt Island, FL, 32952

President

Name Role Address
TAWIL JACK J President 1185 Faulkingham Road, Merritt Island, FL, 32952

Treasurer

Name Role Address
TAWIL JACK J Treasurer 1185 Faulkingham Road, Merritt Island, FL, 32952

Vice Chairman

Name Role Address
TAWIL RITA A Vice Chairman 1185 Faulkingham Road, Merritt Island, FL, 32952

Vice President

Name Role Address
TAWIL RITA A Vice President 1185 Faulkingham Road, Merritt Island, FL, 32952

Secretary

Name Role Address
TAWIL RITA A Secretary 1185 Faulkingham Road, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 TAWIL, JACK J No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1185 Faulkingham Road, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2014-04-28 1185 Faulkingham Road, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State