Search icon

RESIDUAL ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: RESIDUAL ENTERPRISES CORPORATION
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: 09 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: F07000004031
FEI/EIN Number 593450564

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

Address: 500 WATER STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 500 WATER STREET, C-160, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Burns Michael S Director 500 WATER STREET, JACKSONVILLE, FL, 32202
McDuffie Thomas L Director 500 WATER STREET, JACKSONVILLE, FL, 32202
Pangborn Joel W Director 500 WATER STREET, JACKSONVILLE, FL, 32202
Slater William D President 500 WATER STREET, JACKSONVILLE, FL, 32202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 500 WATER STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-01-22 500 WATER STREET, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2009-12-14 RESIDUAL ENTERPRISES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-05-31
Reg. Agent Change 2016-09-19
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State