Entity Name: | REBISCAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jan 2017 (8 years ago) |
Document Number: | F17000000380 |
FEI/EIN Number | 800431680 |
Address: | 100 Cambridge Street, BOSTON, MA, 02114, US |
Mail Address: | 100 Cambridge Street, BOSTON, MA, 02114, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
HUNTER DAVID G | Chairman | 100 Cambridge Street, BOSTON, MA, 02114 |
Name | Role | Address |
---|---|---|
SHAKA JUSTIN G | Director | 100 Cambridge Street, BOSTON, MA, 02114 |
Craig Jeff | Director | 100 Cambridge Street, BOSTON, MA, 02114 |
Doug Neugold | Director | 100 Cambridge Street, BOSTON, MA, 02114 |
Name | Role | Address |
---|---|---|
SHAKA JUSTIN G | President | 100 Cambridge Street, BOSTON, MA, 02114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 7901 4th St N, Suite 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 100 Cambridge Street, 14th Floor, BOSTON, MA 02114 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 100 Cambridge Street, 14th Floor, BOSTON, MA 02114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
Foreign Profit | 2017-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State