Search icon

REO REJUVENATION & GARBAGE INC.

Company Details

Entity Name: REO REJUVENATION & GARBAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2010 (15 years ago)
Document Number: P10000027022
FEI/EIN Number 272185440
Address: 13604 101st Terrace N, SEMINOLE, FL, 33776, US
Mail Address: 13604 101st Terrace N, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEKERES SETH F Agent 13604 101st Terrace N, SEMINOLE, FL, 33776

President

Name Role Address
SEKERES SETH F President 13604 101st Terrace N, SEMINOLE, FL, 33776

Secretary

Name Role Address
SEKERES SETH F Secretary 13604 101st Terrace N, SEMINOLE, FL, 33776

Director

Name Role Address
SEKERES SETH F Director 13604 101st Terrace N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037260 REORG EXPIRED 2010-04-28 2015-12-31 No data 10216 GOLDEN EAGLE DRIVE, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 13604 101st Terrace N, SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 13604 101st Terrace N, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2014-04-15 13604 101st Terrace N, SEMINOLE, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2011-04-16 SEKERES, SETH F No data
AMENDMENT 2010-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State