Entity Name: | RECHIS ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000056243 |
FEI/EIN Number | APPLIED FOR |
Address: | 12148 St Andrews Place, Miramar, FL, 33025, US |
Mail Address: | 12148 St Andrews Place, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHISHOLM RETEVIA | Agent | 12148 St Andrews Place, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
CHISHOLM RETEVIA | President | 12148 St Andrews Place, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
PETRUS JEAN | Vice President | 12148 St Andrews Place, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
PETRUS JEAN | Director | 12148 St Andrews Place, Miramar, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000125885 | VAULTED ELECTRONICALLY STORED INFORMATION (E.S.I.) STORAGE | EXPIRED | 2013-12-23 | 2018-12-31 | No data | 4000 HOLLYWOOD BLVD., SUITE 555-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 12148 St Andrews Place, 211, Miramar, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | CHISHOLM, RETEVIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 12148 St Andrews Place, 211, Miramar, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 12148 St Andrews Place, 211, Miramar, FL 33025 | No data |
AMENDMENT | 2013-11-22 | No data | No data |
CONVERSION | 2011-06-15 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000031496. CONVERSION NUMBER 300000114463 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Amendment | 2013-11-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State