Search icon

REX GROUP SERVICES, INC.

Company Details

Entity Name: REX GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000114729
FEI/EIN Number 113674287
Address: 26, Dolphin Circle, NAPLES, FL, 34113, US
Mail Address: 26, Dolphin Circle, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER GODFREY M Agent 26, Dolphin Circle, NAPLES, FL, 34113

Director

Name Role Address
TURNER GODFREY M Director 26, Dolphin Circle, NAPLES, FL, 34113

President

Name Role Address
TURNER GODFREY M President 26, Dolphin Circle, NAPLES, FL, 34113

Secretary

Name Role Address
TURNER GODFREY M Secretary 26, Dolphin Circle, NAPLES, FL, 34113

Treasurer

Name Role Address
TURNER GODFREY M Treasurer 26, Dolphin Circle, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 26, Dolphin Circle, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2013-01-15 26, Dolphin Circle, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 26, Dolphin Circle, NAPLES, FL 34113 No data
CANCEL ADM DISS/REV 2009-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-11 TURNER, GODFREY M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000947456 TERMINATED 1000000113661 4432 1079 2009-03-03 2029-03-18 $ 562.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-03-21
ANNUAL REPORT 2007-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State