Search icon

J. RINDNER & ASSOCIATES, INC.

Company Details

Entity Name: J. RINDNER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H47759
FEI/EIN Number 59-2508619
Address: 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437
Mail Address: 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RINDNER, JOSEPH Agent 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437

Assistant Secretary

Name Role Address
BROWN, HELAINE R Assistant Secretary 592 SW 179TH AVE, PEMBROKE PINES, FL 33029

President

Name Role Address
RINDNER, JOSEPH President 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
RINDNER, JOSEPH Secretary 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
RINDNER, JOSEPH Treasurer 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437

Director

Name Role Address
RINDNER, JOSEPH Director 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2007-02-07 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 10694 CONWAY TRAIL, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State