Entity Name: | REAPER SPECIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000036249 |
FEI/EIN Number | APPLIED FOR |
Address: | 2263 W. New Haven Ave, #336, Melbourne, FL 32904 |
Mail Address: | C/O LUCAS O. DELGADO, 2263 W. New Haven Ave., #336, Melbourne, FL 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO, LUCAS O | Agent | C/O LUCAS O. DELGADO, 2263 W. New Haven Ave., #336, Melbourne, FL 32904 |
Name | Role | Address |
---|---|---|
DELGADO, LUCAS O | President | 10461 S.W. 45 Street, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
DELGADO, LUCAS O | Secretary | 10461 S.W. 45 Street, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
DELGADO, LUCAS O | Treasurer | 10461 S.W. 45 Street, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
DELGADO, LUCAS O | Director | 10461 S.W. 45 Street, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
DELGADO, FELIX O | Vice President | 10461 SW 45 STREET, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | C/O LUCAS O. DELGADO, 2263 W. New Haven Ave., #336, Melbourne, FL 32904 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-24 | 2263 W. New Haven Ave, #336, Melbourne, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 2263 W. New Haven Ave, #336, Melbourne, FL 32904 | No data |
AMENDMENT | 2015-06-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-19 | DELGADO, LUCAS O | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000401293 | TERMINATED | 1000000896879 | MIAMI-DADE | 2021-08-03 | 2031-08-11 | $ 1,374.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
Amendment | 2015-06-19 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State