Entity Name: | REPROGRAPHIC SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P01000102934 |
FEI/EIN Number | 593750636 |
Mail Address: | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Address: | 234 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984, 50 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMAIO BRIDGET | Agent | 11233 SW SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DEMAIO BRIDGET | President | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DEMAIO BRIDGET | Vice President | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DEMAIO BRIDGET | Secretary | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
DEMAIO BRIDGET | Treasurer | 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987 |
Name | Role | Address |
---|---|---|
Demaio Christopher | Managing Member | 234 SW Port St Lucie Blvd, Port St Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | DEMAIO, BRIDGET | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 234 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 50 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 234 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 50 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 11233 SW SPRINGTREE TERRACE, PORT SAINT LUCIE, FL 34987 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State