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 |
Name | Role | Address |
---|---|---|
RICE MARK A | Agent | 13807 FARNESE DRIVE, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
LUNTZ HERBERT L | President | 6045 CHARDONNAY LANE, #203, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
ANDELA CYNTHIA | Chairman | 493 STATE ROUTE 28, RICHFIELD SPRINGS, NY, 13439 |
Name | Role | Address |
---|---|---|
RICE MARK A | Treasurer | 13807 FARNESE DRIVE, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
RYALS LINDA | Secretary | 722 109TH AVENUE NORTH, NAPLES, FL, 34108 |
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 |
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