REINGENUITY, INC. - Florida Company Profile
Headquarter
Entity Name: | REINGENUITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2020 (5 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | P20000060649 |
FEI/EIN Number | 61-1978065 |
Address: | 60 Baiting Place Road, Farmingdale, NY, 11735, US |
Mail Address: | 60 Baiting Place Road, Farmingdale, NY, 11735, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASER REARDON ROBERT JOHN | Director | 60 Baiting Place Road, Farmingdale, FL, 11735 |
FRASER REARDON ROBERT JOHN | President | 60 Baiting Place Road, Farmingdale, FL, 11735 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 60 Baiting Place Road, Farmingdale, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 60 Baiting Place Road, Farmingdale, NY 11735 | - |
AMENDMENT AND NAME CHANGE | 2021-09-13 | RELNGENUITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
Amendment and Name Change | 2021-09-13 |
ANNUAL REPORT | 2021-02-04 |
Domestic Profit | 2020-08-10 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State