Search icon

REINTEGRATION SOLUTIONS INC. OF JACKSONVILLE

Company Details

Entity Name: REINTEGRATION SOLUTIONS INC. OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: N11000008862
FEI/EIN Number 453309535
Address: 221 EAST 8TH STREET, JACKSONVILLE, FL, 32206
Mail Address: 221 EAST 8TH STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Reintegration Solutions Inc. of Jacksonv Agent 8938 Winding Vine Drive E, Jacksonville, FL, 32244

Secretary

Name Role Address
Smith Bernedette Secretary 6956 OAKWOOD STREET, Jacksonville, FL, 32208

Director

Name Role Address
Dessie Pollard Director 9453 Sappington, Jacksonville, FL, 32208
Kelly Brenda Director 8865 Yorkshire Court, Jacksonville, FL, 32257
Scott Garland Director 8938 Winding Vine Dr E, Jacksonvillie, FL, 32244

Chief Executive Officer

Name Role Address
Collier Jacqueline Chief Executive Officer 8938 Winding Vine Drive E, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059396 RSI PLAY ACTIVE 2022-05-11 2027-12-31 No data 221 EAST 8TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Reintegration Solutions Inc. of Jacksonv No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 8938 Winding Vine Drive E, Jacksonville, FL 32244 No data
NAME CHANGE AMENDMENT 2014-05-29 REINTEGRATION SOLUTIONS INC. OF JACKSONVILLE No data
AMENDMENT AND NAME CHANGE 2013-10-18 RE-INTEGRATION OF JACKSONVILLE (RJAX), INC. No data

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-06-26
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State