Entity Name: | RELIABLE ONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P09000005078 |
FEI/EIN Number | 264075120 |
Address: | 4705 n 40th street, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4705 N 40TH STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT E ABOLAFIA ENTERPRISES INC | Agent | 9461 HOLLYHOCK CT, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
PICKARD SHERRI | President | 4705 N 40TH ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 4705 n 40th street, HOLLYWOOD, FL 33021 | No data |
REINSTATEMENT | 2011-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 4705 n 40th street, HOLLYWOOD, FL 33021 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000049341 | TERMINATED | 1000000201409 | BROWARD | 2011-01-19 | 2021-01-26 | $ 1,297.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State