Search icon

REMPY ENTERPRISE, INC.

Company Details

Entity Name: REMPY ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000059928
FEI/EIN Number 593261112
Address: SMOKES - N - DRINKS FOR LESS, 1156 W SR 434, LONGWOOD, FL, 32750, US
Mail Address: 7110 ROTHCHILD CT, ORLANDO, FL, 32835, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REMTULLA FATEHALI H Agent 7110 ROTHCHILD COURT, ORLANDO, FL, 32835

President

Name Role Address
REMTULLA NAZNEEN A President 7110 ROTHCHILD CT, ORLANDO, FL, 32835

Director

Name Role Address
REMTULLA NAZNEEN A Director 7110 ROTHCHILD CT, ORLANDO, FL, 32835
REMTULLA FATEHALI Director 7110 ROTHCHILD CT, ORLANDO, FL, 32835

Secretary

Name Role Address
REMTULLA FATEHALI Secretary 7110 ROTHCHILD CT, ORLANDO, FL, 32835

Treasurer

Name Role Address
REMTULLA FATEHALI Treasurer 7110 ROTHCHILD CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 SMOKES - N - DRINKS FOR LESS, 1156 W SR 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1997-07-18 SMOKES - N - DRINKS FOR LESS, 1156 W SR 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 REMTULLA, FATEHALI H No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 7110 ROTHCHILD COURT, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State