Search icon

REAL ESTATE RESEARCH & EVALUATION SERVICES, INC.

Company Details

Entity Name: REAL ESTATE RESEARCH & EVALUATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000072586
FEI/EIN Number 020697768
Address: 2357-3 S TAMIAMI TRAIL, #186, VENICE, FL, 34293, US
Mail Address: 2357-3 S TAMIAMI TRAIL, #186, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VACCARO RICHARD N Agent 2357-3 S. TAMIAMI TRAIL, VENICE, FL, 34293

President

Name Role Address
VACCARO RICHARD N President 2357-3 S. TAMIAMI TRAIL #186, VENICE, FL, 34293

Treasurer

Name Role Address
VACCARO RICHARD N Treasurer 2357-3 S. TAMIAMI TRAIL #186, VENICE, FL, 34293

Vice President

Name Role Address
VACCARO LYNN M Vice President 2357-3 S. TAMIAMI TRAIL #186, VENICE, FL, 34293

Secretary

Name Role Address
VACCARO LYNN M Secretary 2357-3 S. TAMIAMI TRAIL #186, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 2357-3 S TAMIAMI TRAIL, #186, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2011-02-22 2357-3 S TAMIAMI TRAIL, #186, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2005-02-08 VACCARO, RICHARD N No data

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-07
Domestic Profit 2003-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State