Entity Name: | REEF PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2014 (10 years ago) |
Document Number: | P02000121077 |
FEI/EIN Number | 141855707 |
Address: | 10380 SW Village Center Dr., Port St. Lucie, FL, 34987, US |
Mail Address: | 10380 SW Village Center Dr., Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNELL DAVID C | Agent | 10380 SW Village Center Dr., Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
O'CONNELL DAVID C | President | 10380 SW Village Center Dr., Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
O'CONNELL DAVID C | Vice President | 10380 SW Village Center Dr., Port St. Lucie, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08231900305 | PALM BEACH ROOF CLEANING | EXPIRED | 2008-08-18 | 2013-12-31 | No data | 13455 NORTHUMBERLAND CIRCLE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 10380 SW Village Center Dr., Unit 352, Port St. Lucie, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 10380 SW Village Center Dr., Unit 352, Port St. Lucie, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 10380 SW Village Center Dr., Unit 352, Port St. Lucie, FL 34987 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-09 | O'CONNELL, DAVID CJR | No data |
NAME CHANGE AMENDMENT | 2008-10-01 | REEF PROPERTY SERVICES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-09-22 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-11-19 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-10-12 |
Name Change | 2008-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State