Entity Name: | RELIANT ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 17 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | F06000007093 |
FEI/EIN Number | 300488176 |
Address: | 1112 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Mail Address: | 1112 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
STUART JOSEPH S | Vice President | 517 S GLENWOOD AVE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
STUART JOSEPH S | Treasurer | 517 S GLENWOOD AVE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
STUART JOSEPH S | Secretary | 517 S GLENWOOD AVE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
STUART JOSEPH S | President | 517 S GLENWOOD AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-17 | 1112 MICHIGAN BLVD, DUNEDIN, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-17 | 1112 MICHIGAN BLVD, DUNEDIN, FL 34698 | No data |
AMENDMENT | 2008-08-04 | No data | AFFIDAVIT CHANGING OFFICERS AND/OR DIRECTORS FILED |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000750151 | ACTIVE | 1000000337532 | PINELLAS | 2012-10-17 | 2032-10-25 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Withdrawal | 2010-05-17 |
ANNUAL REPORT | 2009-03-23 |
Amendment | 2008-08-04 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-01-16 |
Foreign Profit | 2006-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State