Entity Name: | RELIACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | P22000034777 |
FEI/EIN Number | 88-2281710 |
Address: | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 |
Mail Address: | 6099 Overseas Hwy, #97W, Marathon, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finzel, William C, II | Agent | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
FINZEL, WILLIAM C, II | President | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
FINZEL, KIMBERLY A | Chief Executive Officer | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Finzel, William C, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 6099 Overseas Hwy, Lot 97W, Marathon, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2022-12-07 |
Domestic Profit | 2022-04-22 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State