Search icon

REAL ESTATE SUPPORT SYSTEMS, INC.

Headquarter

Company Details

Entity Name: REAL ESTATE SUPPORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: P92000002807
FEI/EIN Number 59-3149615
Address: 1511 Kastner Place, Sanford, FL 32771
Mail Address: 1511 Kastner Place, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL ESTATE SUPPORT SYSTEMS, INC., MISSISSIPPI 1393084 MISSISSIPPI
Headquarter of REAL ESTATE SUPPORT SYSTEMS, INC., NEW YORK 4398876 NEW YORK

Agent

Name Role Address
HACHENBERGER, DONALD J Agent 1511 Kastner Place, Sanford, FL 32771

Chief Executive Officer

Name Role Address
HACHENBERGER, DONALD J Chief Executive Officer P O Box 950658, Lake Mary, FL 32795-0638

President

Name Role Address
HACHENBERGER, DONALD J President P O Box 950658, Lake Mary, FL 32795-0638

Vice President

Name Role Address
Ehmcke, Malissa Vice President 1511 Kastner Place, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 1511 Kastner Place, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-02-16 1511 Kastner Place, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 1511 Kastner Place, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 HACHENBERGER, DONALD J No data
AMENDMENT 2007-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State