Search icon

REAGAN ERGONOMICS INC.

Company Details

Entity Name: REAGAN ERGONOMICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000090379
FEI/EIN Number 59-3480814
Address: 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259
Mail Address: 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
REAGAN, JAMES R Agent 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259

President

Name Role Address
REAGAN, JAMES R President 1500 Bishop Estates Rd., Villa 7B St Johns, FL 32259

Treasurer

Name Role Address
REAGAN, JAMES R Treasurer 1500 Bishop Estates Rd., Villa 7B St Johns, FL 32259

Vice President

Name Role Address
REAGAN, GLORIA S Vice President 1500 Bishop Estates Rd., Villa 7B St Johns, FL 32259

Secretary

Name Role Address
REAGAN, GLORIA S Secretary 1500 Bishop Estates Rd., Villa 7B St Johns, FL 32259

Director

Name Role Address
MILO, ELIZABETH R Director 528 CARAWAY COURT, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2013-04-20 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 1500 Bishop Estates Rd., Villa 7B, St Johns, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State