Search icon

RESIDENTIAL PLANNERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESIDENTIAL PLANNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000063527
FEI/EIN Number 201005114
Address: 8810 COMMODITY CIR,, SUITE 21, ORLANDO, FL, 32819
Mail Address: 8810 COMMODITY CIR,, SUITE 21, ORLANDO, FL, 32819
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS DAN E President 16740 MAGNOLIA TERRACE, MONTVERDE, FL, 34756
MATOS DAN Agent 16740 MAGNOLIA TERRACE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-11 MATOS, DAN -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 8810 COMMODITY CIR,, SUITE 21, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-04-14 8810 COMMODITY CIR,, SUITE 21, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 16740 MAGNOLIA TERRACE, MONTVERDE, FL 34756 -
AMENDMENT 2005-05-16 - -
NAME CHANGE AMENDMENT 2004-10-08 RESIDENTIAL PLANNERS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002230000 LAPSED 2008-CA-033030-O 9TH JUD CIRCUIT, ORANGE COUNTY 2009-12-01 2014-12-04 $743921.91 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR, ROSEMONT, IL 60018

Documents

Name Date
Off/Dir Resignation 2010-03-11
Reg. Agent Change 2010-03-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
Amendment 2005-05-16
ANNUAL REPORT 2005-03-23
Name Change 2004-10-08
Domestic Profit 2004-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State