Entity Name: | R.E.S. INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000000911 |
FEI/EIN Number | 651166759 |
Address: | 5842 WEST 20TH AVE, HIALEAH, FL, 33016, US |
Mail Address: | 11321 SW 160 CT, MIAMI, FL, 33196 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SANTOS RAFAEL E | President | 11321 SW 160 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SANTOS RAFAEL E | Secretary | 11321 SW 160 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SANTOS RAFAEL E | Treasurer | 11321 SW 160 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SANTOS RAFAEL E | Director | 11321 SW 160 CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 5842 WEST 20TH AVE, HIALEAH, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000526217 | LAPSED | 2009 92838 CA 23 | CIRCUIT CT. MIAMI DADE CTY. FL | 2010-04-16 | 2015-04-26 | $54,639.60 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-20 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-19 |
Domestic Profit | 2003-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State