Search icon

REEL RELAXED FISHING CHARTERS, INC.

Company Details

Entity Name: REEL RELAXED FISHING CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2007 (18 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: P07000057323
FEI/EIN Number 260176371
Address: 2908 SW BEAUMONT AVE., PALM CITY, FL, 34990, US
Mail Address: 2908 SW BEAUMONT AVE., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS MARK R Agent 2908 SW Beaumont Ave, Palm City, FL, 34990

President

Name Role Address
REYNOLDS MARK R President 2908 SW BEAUMONT AVE., PALM CITY, FL, 34990

Vice President

Name Role Address
REYNOLDS APRIL A Vice President 2908 SW BEAUMONT AVE., PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087705 R-SQUARED ENTERPRISES EXPIRED 2018-08-08 2023-12-31 No data 2908 SW BEAUMONT AVE, PALM CITY, FL, 34990
G13000019163 R-SQUARED ENRERPRISES EXPIRED 2013-02-24 2018-12-31 No data 16133 MARIPOSA CIRCLE N, PEMBROKE PINES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2908 SW Beaumont Ave, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 2908 SW BEAUMONT AVE., PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2017-10-03 2908 SW BEAUMONT AVE., PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State