Search icon

RELCOR, INC.

Company Details

Entity Name: RELCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1987 (37 years ago)
Date of dissolution: 25 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: K09954
FEI/EIN Number 65-0019083
Address: 3399 SE Cambridge Drive, Stuart, FL 34997
Mail Address: 10 Jacobs Meadow Road, East Sandwich, MA 02537
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Lozeau, Louis Agent 1002 SE Monterey Commons Blvd., Suite 100, Stuart, FL 34996

Vice President

Name Role Address
Fattori, Joseph E Vice President 10 Jacobs Meadow Road, East Sandwich, MA 02537

Secretary

Name Role Address
FATTORI, JEAN B. Secretary 3399 SE CAMBRIDGE DR, STUART, FL 34997

Treasurer

Name Role Address
FATTORI, JEAN B. Treasurer 3399 SE CAMBRIDGE DR, STUART, FL 34997

President

Name Role Address
FATTORI, JEAN B. President 3399 SE CAMBRIDGE DR, STUART, FL 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 3399 SE Cambridge Drive, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2017-02-14 3399 SE Cambridge Drive, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Lozeau, Louis No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1002 SE Monterey Commons Blvd., Suite 100, Stuart, FL 34996 No data
EVENT CONVERTED TO NOTES 1989-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-12-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State