Search icon

RELATIONAL SYMPLEX INC

Company Details

Entity Name: RELATIONAL SYMPLEX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000036500
FEI/EIN Number 202474523
Address: 1036 JEATER BEND DR., CELEBRATION, FL, 34747
Mail Address: 1036 JEATER BEND DR., CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
VOWELL, JR JEFF D Agent 1036 JEATER BEND DRIVE, CELEBRATION, FL, 34747

President

Name Role Address
VOWELL , JR JEFF D President 1036 JEATER BEND DR., CELEBRATION, FL, 34747

Director

Name Role Address
VOWELL , JR JEFF D Director 1036 JEATER BEND DR., CELEBRATION, FL, 34747
VOWELL CAROL ANN Director 1036 JEATER BEND DR., CELEBRATION, FL, 34747

Secretary

Name Role Address
VOWELL CAROL ANN Secretary 1036 JEATER BEND DR., CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-20 VOWELL, JR , JEFF D No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1036 JEATER BEND DRIVE, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-02 1036 JEATER BEND DR., CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2010-07-02 1036 JEATER BEND DR., CELEBRATION, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-23
ADDRESS CHANGE 2010-07-02
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State