Search icon

RESCOM X HOLDINGS, INC

Company Details

Entity Name: RESCOM X HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2022 (2 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2023 (a year ago)
Document Number: P22000082804
FEI/EIN Number 92-0931167
Address: 600 1st Ave N, SUITE 200, St. Petersburg, FL 33701
Mail Address: P.O. Box 1316, St. Petersburg, FL 33731
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
GILMORE, BOB Chief Executive Officer P.O. Box 1316, St. Petersburg, FL 33731

President

Name Role Address
MARHOLIN, GREGORY President P.O. Box 1316, St. Petersburg, FL 33731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143947 RANDALL INTERIOR FINISHES OF FLORIDA ACTIVE 2022-11-20 2027-12-31 No data 335 8TH STREET N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 600 1st Ave N, SUITE 200, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 Registered Agents, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4th St N, SUITE 300, St. Petersburg, FL 33702 No data
AMENDMENT AND NAME CHANGE 2023-08-29 RESCOMX HOLDINGS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 600 1st Ave N, SUITE 200, St. Petersburg, FL 33701 No data
AMENDMENT 2022-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amendment and Name Change 2023-08-29
ANNUAL REPORT 2023-01-29
Amendment 2022-12-05
Domestic Profit 2022-10-31

Date of last update: 11 Feb 2025

Sources: Florida Department of State