Search icon

REPLICAPS, INC.

Company Details

Entity Name: REPLICAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000016191
FEI/EIN Number 45-5144402
Address: 9746 Pflumm Road, Lenexa, KS, 66215-1206, US
Mail Address: 9746 Pflumm Road, Lenexa, KS, 66215-1206, US
Place of Formation: FLORIDA

Agent

Name Role Address
DANNER PAUL K Agent 4550 SWILCAN BRIDGE LANE, JACKSONVILLE, FL, 322245617

Chief Executive Officer

Name Role Address
WALDORF FRITZ B Chief Executive Officer 9746 Pflumm Road, Lenexa, KS, 662151206

Chairman

Name Role Address
DANNER PAUL K Chairman 9746 Pflumm Road, Lenexa, KS, 662151206

President

Name Role Address
Novicki Thomas P President 9746 Pflumm Road, Lenexa, KS, 662151206

Chief Financial Officer

Name Role Address
Fox Gary Chief Financial Officer J. Gary Fox, P.C., Englewood, CO, 80112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 9746 Pflumm Road, Lenexa, KS 66215-1206 No data
CHANGE OF MAILING ADDRESS 2013-04-12 9746 Pflumm Road, Lenexa, KS 66215-1206 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000588013 TERMINATED 1000000482504 DUVAL 2013-03-11 2033-03-13 $ 3,888.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State