Search icon

REGIS CONSTRUCTION, INC.

Company Details

Entity Name: REGIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F67154
FEI/EIN Number 59-2171327
Address: 1250 GULF BLVD., 307, CLEARWATER, FL 33767
Mail Address: 1250 GULF BLVD., 307, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REGIS, DEAN M. Agent 1250 GULF BLVD. # 307, CLEARWATER, FL 33767

President

Name Role Address
REGIS, DEAN M. President 1250 GULF BLVD., #307, CLEARWATER, FL

Secretary

Name Role Address
REGIS, DEAN M. Secretary 1250 GULF BLVD., #307, CLEARWATER, FL

Director

Name Role Address
REGIS, DEAN M. Director 1250 GULF BLVD., #307, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 1250 GULF BLVD., 307, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 1999-02-22 1250 GULF BLVD., 307, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 1250 GULF BLVD. # 307, CLEARWATER, FL 33767 No data
REGISTERED AGENT NAME CHANGED 1991-02-06 REGIS, DEAN M. No data
NAME CHANGE AMENDMENT 1986-12-19 REGIS CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State