Search icon

RELIANT ELECTRONICS, INC.

Company Details

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

Vice President

Name Role Address
STUART JOSEPH S Vice President 517 S GLENWOOD AVE, CLEARWATER, FL, 33756

Treasurer

Name Role Address
STUART JOSEPH S Treasurer 517 S GLENWOOD AVE, CLEARWATER, FL, 33756

Secretary

Name Role Address
STUART JOSEPH S Secretary 517 S GLENWOOD AVE, CLEARWATER, FL, 33756

President

Name Role Address
STUART JOSEPH S President 517 S GLENWOOD AVE, CLEARWATER, FL, 33756

Events

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

Debts

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

Documents

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