Search icon

REMINGTON SPECIALTY FEED INC.

Company Details

Entity Name: REMINGTON SPECIALTY FEED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: P06000065441
FEI/EIN Number 204875615
Address: 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 10203 Jennwell Lane, Seffner, FL, 33584, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLLIER ROBERT L Agent 10203 Jennwell Lane, Seffner, FL, 33584

President

Name Role Address
COLLIER ROBERT L President 10203 Jennwell Lane, Seffner, FL, 33584

Secretary

Name Role Address
COLLIER CAROL F Secretary 10203 Jennwell Lane, Seffner, FL, 33584

Treasurer

Name Role Address
COLLIER CAROL F Treasurer 10203 Jennwell Lane, Seffner, FL, 33584

Director

Name Role Address
COLLIER CAROL F Director 10203 Jennwell Lane, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122980 REMINGTON FEED EXPIRED 2019-11-16 2024-12-31 No data 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 10203 Jennwell Lane, Seffner, FL 33584 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 No data
REINSTATEMENT 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858218 LAPSED 1000000485641 DADE 2013-04-12 2023-05-03 $ 674.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000945866 ACTIVE 1000000485640 DADE 2013-04-12 2033-05-22 $ 1,263.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000142589 TERMINATED 1000000434319 HILLSBOROU 2012-12-28 2023-01-16 $ 348.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000939598 TERMINATED 1000000330745 HILLSBOROU 2012-12-03 2032-12-05 $ 15,379.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State