Search icon

TERRY REGNIER INTERIORS, INC.

Company Details

Entity Name: TERRY REGNIER INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K67275
FEI/EIN Number 65-0099479
Address: 8500 W Sunrise Blvd, Apt 156, Plantation FL 33322, Plantation, FL 33322
Mail Address: P.O. BOX 15335, PLANTATION, FL 33318-5335
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REGNIER, TERRY R Agent 8500 W Sunrise Blvd, Apt 156, Plantation FL 33322, Plantation, FL 33322

President

Name Role Address
REGNIER, TYRRELL R. President 8500 W Sunrise Blvd, Apt 156 Plantation FL 33322 Plantation, FL 33322

Secretary

Name Role Address
REGNIER, TYRRELL R. Secretary 8500 W Sunrise Blvd, Apt 156 Plantation FL 33322 Plantation, FL 33322

Director

Name Role Address
REGNIER, TYRRELL R. Director 8500 W Sunrise Blvd, Apt 156 Plantation FL 33322 Plantation, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8500 W Sunrise Blvd, Apt 156, Plantation FL 33322, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8500 W Sunrise Blvd, Apt 156, Plantation FL 33322, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 1999-04-20 8500 W Sunrise Blvd, Apt 156, Plantation FL 33322, Plantation, FL 33322 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 REGNIER, TERRY R No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State