Search icon

RICHMOND TELEMATICS, INC.

Company Details

Entity Name: RICHMOND TELEMATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P14000052165
FEI/EIN Number 47-1135419
Address: 580 S. Wickham Road, West Melbourne, FL, 32904, US
Mail Address: 580 S. Wickham Road, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandez Christine Agent 580 S. Wickham Road, West Melbourne, FL, 32904

President

Name Role Address
FERNANDEZ CHRISTINE President 580 S. Wickham Road, West Melbourne, FL, 32904

Vice President

Name Role Address
FERNANDEZ CHRISTINE Vice President 580 S. Wickham Road, West Melbourne, FL, 32904

Secretary

Name Role Address
FERNANDEZ CHRISTINE Secretary 580 S. Wickham Road, West Melbourne, FL, 32904

Treasurer

Name Role Address
FERNANDEZ CHRISTINE Treasurer 580 S. Wickham Road, West Melbourne, FL, 32904

Director

Name Role Address
FERNANDEZ CHRISTINE Director 580 S. Wickham Road, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060206 RICHMOND TRANSMISSION & AUTO SERVICE ACTIVE 2019-05-21 2029-12-31 No data 580 S. WICKHAM ROAD, WEST MELBOURNE, FL, 32904
G17000117701 RICHMOND TRANSMISSION SERVICE EXPIRED 2017-10-25 2022-12-31 No data 400 STAN DRIVE UNIT 1, MELBOURNE, FL, 32904
G15000119870 RICHMOND AUTOMOTIVE SERVICE EXPIRED 2015-11-26 2020-12-31 No data 7608 CORAL DRIVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 580 S. Wickham Road, West Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2019-04-30 580 S. Wickham Road, West Melbourne, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 580 S. Wickham Road, West Melbourne, FL 32904 No data
REINSTATEMENT 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 Fernandez, Christine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000136606 TERMINATED 1000000771294 BREVARD 2018-03-26 2038-04-04 $ 1,462.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State