Entity Name: | RECTRIX MRO, 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: | 12 Jun 2014 (11 years ago) |
Date of dissolution: | 15 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | F14000002541 |
FEI/EIN Number |
043025872
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: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CAWLEY RICHARD A | Chief Executive Officer | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
RUSSELL THOMAS J | Director | C/O BERNKOPF GOODMAN 2 SEAPORT LANE, BOSTON, MA, 02210 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2019-10-15 | - | - |
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 CHANGE AMENDMENT | 2017-01-05 | RECTRIX MRO, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000397428 | TERMINATED | 1000000869226 | COLUMBIA | 2020-12-07 | 2040-12-09 | $ 2,661.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-23 |
Name Change | 2017-01-05 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-29 |
Foreign Profit | 2014-06-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State