Search icon

RECLAIMED PRODUCTS CORP.

Company Details

Entity Name: RECLAIMED PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000091154
Address: 6045 CHARDONNAY LANE, #203, NAPLES, FL, 34119
Mail Address: 6045 CHARDONNAY LANE, #203, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICE MARK A Agent 13807 FARNESE DRIVE, ESTERO, FL, 33928

President

Name Role Address
LUNTZ HERBERT L President 6045 CHARDONNAY LANE, #203, NAPLES, FL, 34119

Chairman

Name Role Address
ANDELA CYNTHIA Chairman 493 STATE ROUTE 28, RICHFIELD SPRINGS, NY, 13439

Treasurer

Name Role Address
RICE MARK A Treasurer 13807 FARNESE DRIVE, ESTERO, FL, 33928

Secretary

Name Role Address
RYALS LINDA Secretary 722 109TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-11-09 RECLAIMED PRODUCTS CORP. No data

Documents

Name Date
Amendment and Name Change 2009-11-09
Domestic Profit 2009-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State