Entity Name: | REJEAN'S SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000144791 |
FEI/EIN Number | 200454138 |
Address: | C/O STEPHEN F. RICCO, 1321 S.E. 1 AVE., DEERFIELD BEACH, FL, 33441 |
Mail Address: | C/O STEPHEN F. RICCO, 1321 S.E. 1 AVE., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCO STEPHEN | Agent | FL |
Name | Role | Address |
---|---|---|
LAMONTAGNE REJEAN | President | 2408 CHARLES RD, HALLANDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
LAMONTAGNE REJEAN | Director | 2408 CHARLES RD, HALLANDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-01 | C/O STEPHEN F. RICCO, 1321 S.E. 1 AVE., DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2006-06-01 | C/O STEPHEN F. RICCO, 1321 S.E. 1 AVE., DEERFIELD BEACH, FL 33441 | No data |
AMENDMENT AND NAME CHANGE | 2006-02-17 | REJEAN'S SERVICES CORP. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-07-25 |
Off/Dir Resignation | 2007-10-01 |
Reg. Agent Resignation | 2007-10-01 |
ANNUAL REPORT | 2006-03-21 |
Amendment and Name Change | 2006-02-17 |
Reg. Agent Change | 2006-02-17 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State