Search icon

REMBRANDTZ, INC.

Headquarter

Company Details

Entity Name: REMBRANDTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 1995 (29 years ago)
Document Number: P95000037961
FEI/EIN Number 59-3346723
Address: 131 KING STREET, ST. AUGUSTINE, FL 32084
Mail Address: PO Box 456, ST. AUGUSTINE, FL 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REMBRANDTZ, INC., COLORADO 20238076434 COLORADO

Agent

Name Role Address
DOTEN, LYNNE H Agent 131 KING STREET, ST. AUGUSTINE, FL 32084

President

Name Role Address
DOTEN, LYNNE H President 131 KING STREET, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
DOTEN, LYNNE H Secretary 131 KING STREET, ST. AUGUSTINE, FL 32084

Treasurer

Name Role Address
DOTEN, LYNNE H Treasurer 131 KING STREET, ST. AUGUSTINE, FL 32084

Director

Name Role Address
DOTEN, LYNNE H Director 131 KING STREET, ST. AUGUSTINE, FL 32084
Hunt, Kimberly Director 131 KING STREET, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 131 KING STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 131 KING STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 1997-04-28 DOTEN, LYNNE H No data
NAME CHANGE AMENDMENT 1995-10-25 REMBRANDTZ, INC. No data
NAME CHANGE AMENDMENT 1995-07-24 STUDIO 131, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-24 131 KING STREET, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State