Entity Name: | R.L.H. SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P95000000680 |
FEI/EIN Number | 65-0544781 |
Address: | 717 N.E. 1ST ST., APT. 6N, DELRAY BEACH, FL 33483 |
Mail Address: | 717 N.E. 1ST ST., APT. 6N, DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES, ROBERT L | Agent | 717 N.E. 1ST ST., APT 6N, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
HOLMES, ROBERT L | Director | 717 N.E. 1ST APT. 6N, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
HOLMES, ROBERT L | President | 717 N.E. 1ST APT. 6N, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
HOLMES, ROBERT L | Secretary | 717 N.E. 1ST APT. 6N, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
HOLMES, ROBERT L | Treasurer | 717 N.E. 1ST APT. 6N, DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 717 N.E. 1ST ST., APT. 6N, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 717 N.E. 1ST ST., APT. 6N, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 717 N.E. 1ST ST., APT 6N, DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-06-29 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-06-25 |
DOCUMENTS PRIOR TO 1997 | 1995-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State