Entity Name: | REIN TECHNOLOGIES (US) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Jul 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | F17000003190 |
FEI/EIN Number | 473368252 |
Address: | 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA, 02115-3153, US |
Mail Address: | 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA, 02115-3153, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Griswold Jack SJR | Chief Operating Officer | 177 Huntington Ave Ste 1703, Boston, MA, 021153153 |
Name | Role | Address |
---|---|---|
Rabbitt Stephen | President | 177 Huntington Ave Ste 1703, Boston, MA, 021153153 |
Name | Role | Address |
---|---|---|
Ellis Chris | Director | 177 Huntington Ave Ste 1703, Boston, MA, 021153153 |
Constable Laurence JR | Director | 177 Huntington Ave Ste 1703, Boston, MA, 021153153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-03 | REGISTERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-03 | 7901 4TH ST N #300, ST PETERSBURG, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA 02115-3153 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA 02115-3153 | No data |
NAME CHANGE AMENDMENT | 2019-08-19 | REIN TECHNOLOGIES (US) INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000292839 | TERMINATED | 1000000956753 | COLUMBIA | 2023-06-16 | 2033-06-21 | $ 1,352.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-14 |
Reg. Agent Change | 2021-09-03 |
ANNUAL REPORT | 2021-03-11 |
Reg. Agent Change | 2020-11-06 |
ANNUAL REPORT | 2020-04-16 |
Name Change | 2019-08-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State