Entity Name: | REMINGTON PRODUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000069896 |
FEI/EIN Number | 593542589 |
Address: | 6860 Parkside Drive, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 6860 Parkside Drive, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A Plus Bookkeeping and Tax Services | Agent | 7318 Julian Street, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
REMINGTON SCOTT M | Director | 6860 Parkside Drive, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-09 | 6860 Parkside Drive, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-09 | 6860 Parkside Drive, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-09 | A Plus Bookkeeping and Tax Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-09 | 7318 Julian Street, NEW PORT RICHEY, FL 34653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000873050 | TERMINATED | 1000000498364 | PASCO | 2013-04-24 | 2033-05-03 | $ 2,157.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J13000148149 | TERMINATED | 1000000442628 | PASCO | 2012-12-27 | 2033-01-16 | $ 20,351.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State