Search icon

RELIABLE SERVICES OF PALM BEACH, INC.

Company Details

Entity Name: RELIABLE SERVICES OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: P02000108849
FEI/EIN Number 320037476
Address: 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA FABIO D Agent 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442

President

Name Role Address
PEREIRA FABIO D President 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
PEREIRA FABIO D Treasurer 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
PEREIRA FABIO D Director 4617 NW 7TH Street, DEERFIELD BEACH, FL, 33442
PEREIRA ELIZABETH B Director 4617 NW 7TH Street, DEERFIELD, FL, 33442

Vice President

Name Role Address
PEREIRA ELIZABETH B Vice President 4617 NW 7TH Street, DEERFIELD, FL, 33442

Secretary

Name Role Address
PEREIRA ELIZABETH B Secretary 4617 NW 7TH Street, DEERFIELD, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116973 THE COASTAL BUILDERS ACTIVE 2020-09-08 2025-12-31 No data 4617 NW 7TH STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 4617 NW 7TH Street, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-01-21 4617 NW 7TH Street, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4617 NW 7TH Street, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2004-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State