Search icon

REGO FLORIDA CORPORATION

Company Details

Entity Name: REGO FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000048778
FEI/EIN Number 141958165
Address: 234 David Ave, LEHIGH ACRES, FL, 33936, US
Mail Address: 234 David Ave, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOBBERS DIETER Agent 234 David Ave, LEHIGH ACRES, FL, 33936

Director

Name Role Address
GOBBERS DIETER Director Steigstr. 49, Heidenheim, 89520
GOBBERS Regine Director Steigstr. 49, Heidenheim, 89520

President

Name Role Address
GOBBERS DIETER President Steigstr. 49, Heidenheim, 89520

Vice President

Name Role Address
GOBBERS Regine Vice President Steigstr. 49, Heidenheim, 89520
Gobbers Walter Vice President Albstrasse 5, Heidenheim, 89518

Officer

Name Role Address
Richter Uwe Officer Steigstr. 49, Heidenheim, 89520
Richter Peter Officer Steigstr. 49, Heidenheim, 89520
Gobbers Uwe Officer Albstrasse 5, Heidenheim, 89518

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 234 David Ave, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 234 David Ave, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2017-04-11 234 David Ave, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT NAME CHANGED 2007-02-02 GOBBERS, DIETER No data

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State