Search icon

REGENCY AUCTIONEERS, INC.

Company Details

Entity Name: REGENCY AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F15000004802
FEI/EIN Number 46-2168305
Address: 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311, US
Mail Address: 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311, US
Place of Formation: CALIFORNIA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chairman

Name Role Address
BLUMBERG DAVID Chairman 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Director

Name Role Address
BLUMBERG DAVID Director 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

President

Name Role Address
BLUMBERG DAVID President 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Secretary

Name Role Address
BLUMBERG DAVID Secretary 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Vice President

Name Role Address
BLUMBERG DAVID Vice President 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Vice Chairman

Name Role Address
BLUMBERG DAVID Vice Chairman 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Treasurer

Name Role Address
BLUMBERG DAVID Treasurer 9909 TOPANGA CANYON BLVD #281, CHATSWORTH, CA, 91311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State