Search icon

REMINGTON HOMES OF FLORIDA, INC.

Company Details

Entity Name: REMINGTON HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000093450
FEI/EIN Number 65-0682485
Address: 3895 MIDSHORE DR, NAPLES, FL 34109
Mail Address: 3895 MIDSHORE DR, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMCZYK, JOHN M Agent 3895 MIDSHORE DR, NAPLES, FL 34109

President

Name Role Address
ADAMCZYK, JOHN M President 3895 MIDSHORE DR, NAPLES, FL 34109

Treasurer

Name Role Address
ADAMCZYK, JOHN M Treasurer 3895 MIDSHORE DR, NAPLES, FL 34109

Vice President

Name Role Address
ADAMCZYK, KYLE Vice President 3895 MIDSHORE DRIVE, NAPLES, FL 34107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 3895 MIDSHORE DR, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-05-05 3895 MIDSHORE DR, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1998-05-05 ADAMCZYK, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 3895 MIDSHORE DR, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000073243 LAPSED 01-2438-CA CIRCUIT COURT COLLIER COUNTY 2001-10-30 2006-12-17 $25,951.01 CHADWICK M. PADDOCK AND DONNA C. PADDOCK, 2931 6TH STREET NW, NAPLES, FL 34120

Documents

Name Date
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State