Search icon

RELYTZ ENTERPRISES, INC.

Company Details

Entity Name: RELYTZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Document Number: P17000062092
FEI/EIN Number 82-2233827
Address: 6532 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202, US
Mail Address: 6532 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RICCI R. Zara Agent 6532 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202

Chief Executive Officer

Name Role Address
RICCI ROSEMARY Chief Executive Officer 6532 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202

Chief Operating Officer

Name Role Address
RICCI SERGIO Chief Operating Officer 6532 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027084 SERGIO TYLER RICCI EXPIRED 2019-02-26 2024-12-31 No data 2201 STIRLING CIRCLE, APT #215, DUNEDIN, FL, 34698
G19000026098 ROSEMARY ZARA RICCI EXPIRED 2019-02-24 2024-12-31 No data 2201 STIRLING CIRCLE, APT 215, DUNEDIN, FL, 34698
G19000026099 SERGIO TYPER RICCI EXPIRED 2019-02-24 2024-12-31 No data 2201 STIRLING CIRCLE, APT 215, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 6532 MOORINGS POINT CIRCLE, #201, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2024-02-10 6532 MOORINGS POINT CIRCLE, #201, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 6532 MOORINGS POINT CIRCLE, #201, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 RICCI, R. Zara No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
Off/Dir Resignation 2020-06-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State