Search icon

RECTRIX ADMINISTRATIVE SERVICES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
RUSSELL THOMAS J Director C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210

Chief Executive Officer

Name Role Address
CAWLEY RICHARD A Chief Executive Officer C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210

Events

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

Documents

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