Entity Name: | RECTRIX ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F08000001779 |
FEI/EIN Number | 261616045 |
Address: | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210, US |
Mail Address: | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RUSSELL THOMAS J | Director | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
Name | Role | Address |
---|---|---|
CAWLEY RICHARD A | Chief Executive Officer | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-20 | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA 02210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State