Search icon

RREMPE HOLDINGS, CORP.

Company Details

Entity Name: RREMPE HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000095087
FEI/EIN Number 201770698
Address: 601 7TH AVE S, 204, NAPLES, FL, 34102
Mail Address: 601 7TH AVE S, 204, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTENBURG MARTHA A Agent 601 7TH AVE S, NAPLES, FL, 34103

President

Name Role Address
REMPE RICHARD J President 601 7TH AVE S 204, NAPLES, FL, 34102

Director

Name Role Address
HUNTENBURG MARTHA A Director 601 7TH AVE S 204, NAPLES, FL, 34102
REMPE RICHARD J Director 601 7TH AVE S 204, NAPLES, FL, 34102

Secretary

Name Role Address
HUNTENBURG MARTHA A Secretary 601 7TH AVE S 204, NAPLES, FL, 34102

Treasurer

Name Role Address
HUNTENBURG MARTHA A Treasurer 601 7TH AVE S 204, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 601 7TH AVE S, 204, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2012-04-13 601 7TH AVE S, 204, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2008-10-16 RREMPE HOLDINGS, CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-07 601 7TH AVE S, 204, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-16
Name Change 2008-10-16
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State