Search icon

RETHREADED, INC.

Company Details

Entity Name: RETHREADED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: N11000007829
FEI/EIN Number 453036999
Address: 515 E 9th Street, JACKSONVILLE, FL, 32206, US
Mail Address: 515 E 9th Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Gambrell & Russell, LLP Agent 50 N. LAURA STREET - STE. 2600, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
Keen Kristin Chief Executive Officer 515 E 9th Street, JACKSONVILLE, FL, 32206

Director

Name Role Address
Bowden Karen I Director 515 E 9th Street, JACKSONVILLE, FL, 32206
Carr Lawson Director 515 E 9th Street, JACKSONVILLE, FL, 32206
Mency Rhea Director 515 E 9th Street, JACKSONVILLE, FL, 32206
Williams Travis Director 515 E 9th Street, JACKSONVILLE, FL, 32206

President

Name Role Address
Jones Jason President 515 E 9th Street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156776 AMELIA TOFFEE COMPANY ACTIVE 2021-11-24 2026-12-31 No data 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206
G21000156778 AMELIA TOFFEE BY RETHREADED ACTIVE 2021-11-24 2026-12-31 No data 515 EAST 9TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Smith Gambrell & Russell, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 50 N. LAURA STREET - STE. 2600, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 515 E 9th Street, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2022-04-05 515 E 9th Street, JACKSONVILLE, FL 32206 No data
AMENDMENT 2012-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-10-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State