Entity Name: | REGENCY COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Nov 1989 (35 years ago) |
Date of dissolution: | 19 Jul 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2024 (7 months ago) |
Document Number: | L30614 |
FEI/EIN Number | 65-0164168 |
Address: | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 |
Mail Address: | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M. Fuentes & Co. | Agent | 4000 Ponce de Leon Blvd, Ste 470, Coral Gables, FL 33146 |
Name | Role | Address |
---|---|---|
PEQUIGNOT, JOHN | President | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
HUNSBERGER, COURTNEY | Secretary | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
HUNSBERGER, COURTNEY | Treasurer | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 4000 Ponce de Leon Blvd, Ste 470, Coral Gables, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | M. Fuentes & Co. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 4332 N.W. 120TH AVENUE, CORAL SPRINGS, FL 33065 | No data |
NAME CHANGE AMENDMENT | 2000-09-26 | REGENCY COMMUNICATIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000626362 | TERMINATED | 1000000678446 | BROWARD | 2015-05-26 | 2025-05-28 | $ 2,178.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-19 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State