Entity Name: | RECTRIX ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F08000001779 |
FEI/EIN Number |
261616045
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
RUSSELL THOMAS J | Director | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
CAWLEY RICHARD A | Chief Executive Officer | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA 02210 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA 02210 | - |
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 Apr 2025
Sources: Florida Department of State