Search icon

REMO'S PLACE, INC.

Company Details

Entity Name: REMO'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000071288
FEI/EIN Number 650783863
Address: 464 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 464 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERKOWITZ CHARLES E Agent 1316 FOX FORREST CIR, APOPKA, FL, 32712

President

Name Role Address
BERKOWITZ CHARLES President 1316 FOX FORREST CIR, APOPKA, FL, 32712

Director

Name Role Address
BERKOWITZ CHARLES Director 1316 FOX FORREST CIR, APOPKA, FL, 32712
BERKOWITZ ABRAHAM Director 14301 SW 97 AVE, MIAMI, FL, 33176

Vice President

Name Role Address
BERKOWITZ WENDY Vice President 1316 FOX FORREST CIR, APOPKA, FL, 32712

Treasurer

Name Role Address
SMITH FRANCES E Treasurer 113 INGRAM CIR, LONGWOOD, FL, 32779

Secretary

Name Role Address
GALARZA FERNANDO Secretary 351 LONE HILL DRIVE APT. 107, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 464 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 1998-02-10 464 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 1316 FOX FORREST CIR, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 1998-02-10
Domestic Profit Articles 1997-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State