Entity Name: | RELNKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2016 (9 years ago) |
Date of dissolution: | 19 Dec 2024 (2 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2024 (2 months ago) |
Document Number: | P16000034180 |
FEI/EIN Number | 34-4003023 |
Address: | 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217, US |
Mail Address: | 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McCormick Thomas W | President | 6015 Chester Circle, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-19 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P19000004277. MERGER NUMBER 300000262543 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 6015 CHESTER CIRCLE, Suite 111, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 6015 CHESTER CIRCLE, Suite 111, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-24 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-24 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
AMENDMENT AND NAME CHANGE | 2020-05-18 | RELNKS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-02-10 |
Amendment and Name Change | 2020-05-18 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
Domestic Profit | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State