Entity Name: | RISK MANAGEMENT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000070427 |
FEI/EIN Number | 452934723 |
Address: | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL, 33763 |
Mail Address: | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX GREGORY A | Agent | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL, 33763 |
Name | Role | Address |
---|---|---|
LYNCH PATRICK | President | 87 GENESEE STREET, HORNELL, NY, 14843 |
Name | Role | Address |
---|---|---|
NELSON RONALD F | Secretary | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL, 33763 |
Name | Role | Address |
---|---|---|
NELSON RONALD F | Treasurer | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL 33763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL 33763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State