Search icon

REUTER CORPORATE SERVICES INC.

Company Details

Entity Name: REUTER CORPORATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2015 (9 years ago)
Date of dissolution: 18 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2019 (5 years ago)
Document Number: P15000071970
FEI/EIN Number 81-1013467
Address: 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839, US
Mail Address: 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
DEBESA SERAFIN R President 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839

Secretary

Name Role Address
DEBESA SERAFIN R Secretary 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839

Treasurer

Name Role Address
DEBESA SERAFIN R Treasurer 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839

Director

Name Role Address
DEBESA SERAFIN R Director 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036394 TECH CONNECT EXPIRED 2017-04-05 2022-12-31 No data 5323 MILLENIA LAKES BLVD, SUITE 700, ORLANDO, FL, 32839
G17000013666 CP TECHNOLOGIES EXPIRED 2017-02-06 2022-12-31 No data SUITE 300, ORLANDO, FL, 32839
G16000128360 PCI EXPIRED 2016-11-29 2021-12-31 No data 5323 MILLENIA LAKES BLVD., SUITE 300, ORLANDO, FL, 32839
G16000010641 BACKPAGE EXPIRED 2016-01-28 2021-12-31 No data 5323 MILLENIA LAKES BLVD, SUITE 300, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
AMENDMENT 2016-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 5323 MILLENIA LAKES BLVD, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-01-15 5323 MILLENIA LAKES BLVD, ORLANDO, FL 32839 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-15
Amendment 2016-01-15
ANNUAL REPORT 2016-01-11
Domestic Profit 2015-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State