Search icon

R.E.S. LAND CLEARANCE, INC.

Company Details

Entity Name: R.E.S. LAND CLEARANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2002 (22 years ago)
Document Number: P95000096090
FEI/EIN Number 59-3358688
Address: 3302 Enterprise Road, Fort Pierce, FL 34982
Mail Address: P O Box 13522, Fort Pierce, FL 34979-3522
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES, Ana Agent 2045 SW Providence Pl., Port St Lucie, FL 34953

President

Name Role Address
VALDES, ANA M President 2045 SW Providence Pl., Port St Lucie, FL 34953

Vice President

Name Role Address
ESCOBAR, SUSAN V Vice President 2045 SW Providence Pl., Port St Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035094 R.E.S. HAULING, INC. EXPIRED 2014-04-08 2019-12-31 No data P O BOX 13522, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3302 Enterprise Road, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2045 SW Providence Pl., Port St Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 VALDES, Ana No data
CHANGE OF MAILING ADDRESS 2013-04-16 3302 Enterprise Road, Fort Pierce, FL 34982 No data
REINSTATEMENT 2002-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1996-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State