Search icon

RSL CONSTRUCTION INC.

Company Details

Entity Name: RSL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2023 (2 years ago)
Document Number: P04000112902
FEI/EIN Number 201454707
Address: 11330 NW 5 STREET, PLANTATION, FL, 33325, US
Mail Address: 11330 NW 5 STREET, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bodor CRYSTAL L Agent 12001 NW 5th Court, Plantation, FL, 33325

President

Name Role Address
Lewis Richard President 11330 NW 5 STREET, PLANTATION, FL, 33325

Director

Name Role Address
Lewis Richard Director 11330 NW 5 STREET, PLANTATION, FL, 33325

Vice President

Name Role Address
LEWIS RICHARD Vice President 11330 NW 5 STREET, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009167 MOSQUITO SOLUTIONS EXPIRED 2015-01-27 2020-12-31 No data 8363 NW 26TH CT., COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-06 11330 NW 5 STREET, PLANTATION, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 12001 NW 5th Court, Plantation, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 11330 NW 5 STREET, PLANTATION, FL 33325 No data
REINSTATEMENT 2023-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-06 Bodor, CRYSTAL L No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-04-28
REINSTATEMENT 2023-01-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State