Entity Name: | RES TEXTILES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2012 (12 years ago) |
Document Number: | P12000080372 |
FEI/EIN Number | 46-1035597 |
Address: | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT RAY E | Agent | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
SCOTT RAY E | President | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
SCOTT RAY E | Secretary | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
SCOTT RAY E | Treasurer | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
SCOTT RAY E | Director | 4425 WIMCO CT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 4425 WIMCO CT, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 4425 WIMCO CT, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 4425 WIMCO CT, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State