Search icon

REM SYSTEMS, INC.

Company Details

Entity Name: REM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1988 (36 years ago)
Date of dissolution: 28 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P20792
FEI/EIN Number 23-1997789
Address: 25 INDUSTRIAL BLVD, PAOLI, PA 19301
Mail Address: P.O. BOX 436, MALVERN, PA 19355
Place of Formation: PENNSYLVANIA

President

Name Role Address
MILLER, RONALD J. President 25 INDUSTRIAL BLVD., PAOLI, PA 19301

Secretary

Name Role Address
MILLER, MARGARET Secretary 25 INDUSTRIAL BLVD., PAOLI, PA 19301

Treasurer

Name Role Address
MILLER, MARGARET Treasurer 25 INDUSTRIAL BLVD., PAOLI, PA 19301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-28 No data No data
CHANGE OF MAILING ADDRESS 2014-07-28 25 INDUSTRIAL BLVD, PAOLI, PA 19301 No data
REGISTERED AGENT CHANGED 2014-07-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-16 25 INDUSTRIAL BLVD, PAOLI, PA 19301 No data
NAME CHANGE AMENDMENT 2000-06-22 REM SYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000247524 LAPSED 2011 CA 000300 ESCAMBIA COUNTY 2014-04-14 2020-02-17 $25,984.29 WILLIAM P. WEBER, JR., 13620 TEA BERRY LANE, SPRING HILL, FL 34609

Documents

Name Date
Withdrawal 2014-07-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-08-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State