Search icon

REWARDS THAT COUNT, INC.

Company Details

Entity Name: REWARDS THAT COUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2013 (12 years ago)
Date of dissolution: 06 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P13000046185
FEI/EIN Number 80-0528259
Address: 2931 Sunbittern Ct, WINDERMERE, FL, 34786, US
Mail Address: 2931 Sunbittern Ct, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1598158 5229 FAIRWAY OAKS DR., WINDERMERE, FL, 34786 5229 FAIRWAY OAKS DR., WINDERMERE, FL, 34786 407-968-3508

Filings since 2014-03-03

Form type D
File number 021-212811
Filing date 2014-03-03
File View File

Agent

Name Role Address
Gould Pamela Agent 2931 Sunbittern Ct, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
GOULD PAMELA Chief Executive Officer 2931 SUNBITTERN CT, WINDERMERE, FL, 34786

Treasurer

Name Role Address
GOULD PAMELA Treasurer 2931 SUNBITTERN CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 2931 Sunbittern Ct, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2015-01-19 Gould, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 2931 Sunbittern Ct, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2015-01-19 2931 Sunbittern Ct, WINDERMERE, FL 34786 No data
AMENDMENT 2013-07-01 No data No data
CONVERSION 2013-05-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000003747. CONVERSION NUMBER 700000131977

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
Amendment 2013-07-01
Domestic Profit 2013-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State