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 |
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 |
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 |
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 | - | - |
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