Search icon

RESILIGEN INC.

Company Details

Entity Name: RESILIGEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: P20000076796
FEI/EIN Number 85-3299966
Mail Address: 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
Address: 4023 N ARMENIA AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOLLER GERARD V Agent 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

President

Name Role Address
SOLLER GERARD V President 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Director

Name Role Address
SOLLER GERARD V Director 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
SOLLER BRIGITTE B Director 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Secretary

Name Role Address
SOLLER BRIGITTE B Secretary 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Treasurer

Name Role Address
SOLLER BRIGITTE B Treasurer 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146253 TEAMLOGIC IT 60932 ACTIVE 2020-11-13 2025-12-31 No data 235 APOLLO BEACH BLVD UNIT 274, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 4023 N ARMENIA AVE, SUITE 210, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 235 APOLLO BEACH BLVD, UNIT 274, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2020-12-07 4023 N ARMENIA AVE, SUITE 210, TAMPA, FL 33607 No data
AMENDMENT 2020-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-29 SOLLER, GERARD V No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-20
Amendment 2020-10-29
Domestic Profit 2020-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State