Entity Name: | RSR5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F18000004407 |
FEI/EIN Number | APPLIED FOR |
Address: | 1630 NS Jensen Beach Boulevard, Jensen Beach, FL, 34957, US |
Mail Address: | 457 NE Pecos Way, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THOMSON PETER HESQ. | Agent | 5201 S. ATLANTIC AVENUE, UNIT 404, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
SHTAYYEH Seth | President | 457 NE Pecos Way, Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124419 | JENSEN BEACH CAR WASH | EXPIRED | 2018-11-21 | 2023-12-31 | No data | 42 WOODCROFT TRAIL, DAYTON, OH, 45430 |
G18000124367 | PORT ORANGE CAR WASH | EXPIRED | 2018-11-21 | 2023-12-31 | No data | 42 WOODCROFT TRAIL, DAYTON, OH, 45430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1630 NS Jensen Beach Boulevard, Jensen Beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1630 NS Jensen Beach Boulevard, Jensen Beach, FL 34957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
Foreign Profit | 2018-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State