Search icon

REMOTE SOLUTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: REMOTE SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2007 (18 years ago)
Last Event: DROPPING DBA
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: F07000003353
FEI/EIN Number 480933126

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

Address: 4129 Pacifica Dr, ORLANDO, FL, 32817, US
Mail Address: 4129 Pacifica Dr, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
FONSECA DAVID President 4129 Pacifica Dr, ORLANDO, FL, 32817
Fonseca Joan C Vice President 4129 Pacifica Dr, ORLANDO, FL, 32817
FONSECA DAVID Agent 4129 Pacifica Dr, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075695 VETSTRIKEFORCE , INC. EXPIRED 2013-07-30 2018-12-31 - 2607 BABBITT AVE., ORLANDO, FL, 32833
G13000014919 DAVID FONSECA EXPIRED 2013-02-12 2018-12-31 - 2607 BABBITT AVE., ORLANDO, FL, 32833
G12000090832 ATRIUM WORLD, INC. EXPIRED 2012-09-17 2017-12-31 - 23580 E. COLONIAL DRIVE, 0686, CHRISTMAS, FL, 32709-0686
G09000157458 SECURE WEALTH MANAGEMENT EXPIRED 2009-09-21 2014-12-31 - 504 TIMBER RIDGE DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
DROPPING ALTERNATE NAME 2021-01-20 REMOTE SOLUTIONS, INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 4129 Pacifica Dr, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2015-02-23 4129 Pacifica Dr, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4129 Pacifica Dr, ORLANDO, FL 32817 -
REINSTATEMENT 2010-10-19 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
Dropping Alternate Name 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State