Search icon

REZOMETRY INC.

Company Details

Entity Name: REZOMETRY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: P95000082385
FEI/EIN Number 65-0677846
Address: 880 SW 60 Ave, PLANTATION, FL 33317
Mail Address: 880 SW 60 Ave, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERSON, Susan E Agent 880 SW 60 AVE, PLANTATION, FL 33317

Director

Name Role Address
SANDERSON, SUSAN E Director 880 SW 60 Ave, PLANTATION, FL 33317

Chairman

Name Role Address
SANDERSON, SUSAN E Chairman 880 SW 60 Ave, PLANTATION, FL 33317

President

Name Role Address
SANDERSON, SUSAN E President 880 SW 60 Ave, PLANTATION, FL 33317

Secretary

Name Role Address
SANDERSON, SUSAN E Secretary 880 SW 60 Ave, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 880 SW 60 Ave, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2023-04-07 SANDERSON, Susan E No data
CHANGE OF MAILING ADDRESS 2023-04-07 880 SW 60 Ave, PLANTATION, FL 33317 No data
NAME CHANGE AMENDMENT 2015-03-12 REZOMETRY INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 880 SW 60 AVE, PLANTATION, FL 33317 No data
REINSTATEMENT 1996-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1996-04-25 TRICON SYSTEMS CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State