Search icon

FLOOD REMOVAL REMAPPING INC

Company Details

Entity Name: FLOOD REMOVAL REMAPPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P11000092903
FEI/EIN Number 453697338
Address: 7969 Wildflower Shores Drvie, Delray Beach, FL, 33446, US
Mail Address: 7969 Wildflower Shores Drive, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gillman Susan Agent 7969 Wildflower Shores Drive, Delray Beach, FL, 33446

President

Name Role Address
Gillman Susan President 7969 Wildflower Shores Drive, Delray Beach, FL, 33446

Vice President

Name Role Address
Gillman Lloyd Vice President 7969 Wildflower Shores Drive, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 7969 Wildflower Shores Drvie, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2023-02-03 7969 Wildflower Shores Drvie, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7969 Wildflower Shores Drive, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2018-04-02 Gillman, Susan No data
NAME CHANGE AMENDMENT 2011-11-04 FLOOD REMOVAL REMAPPING INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000064582 TERMINATED 1000000976806 PALM BEACH 2024-01-19 2034-01-31 $ 937.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State