Search icon

REACHDONORS, INC.

Company Details

Entity Name: REACHDONORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2009 (15 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: P09000095859
FEI/EIN Number 271527361
Address: 1 Garden Dr, Boynton Beach, FL, 33436, US
Mail Address: 1 Garden Dr, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKE JEFFREY A Agent 1 Garden Dr, Boynton Beach, FL, 33436

President

Name Role Address
LOCKE ELIZABETH H President 1 Garden Dr, Boynton Beach, FL, 33436

Secretary

Name Role Address
LOCKE ELIZABETH H Secretary 1 Garden Dr, Boynton Beach, FL, 33436

Vice President

Name Role Address
LOCKE JEFFREY A Vice President 1 Garden Dr, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098351 KEEPSAFEPHOTO EXPIRED 2016-09-08 2021-12-31 No data 1 GARDEN DR., BOYNTON BEACH, FL, 33436
G11000022915 ADOPTEK EXPIRED 2011-03-02 2016-12-31 No data 4130 GEORGES WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1 Garden Dr, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1 Garden Dr, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2013-03-22 1 Garden Dr, Boynton Beach, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State