Search icon

RENEX MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENEX MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 1997 (28 years ago)
Date of dissolution: 27 Sep 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: P97000104670
FEI/EIN Number 650837198
Mail Address: 920 WINTER STREET, WALTHAM, MA, 02451
Address: 920 WINTER STREET, TAX DEPT, WALTHAM, MA, 02451
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
VALLE WILLIAM J Director 920 WINTER STREET, WALTHAM, MA, 02451
GLEDHILL KAREN Secretary 920 WINTER STREET, WALTHAM, MA, 02451
FAWCETT MARK Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
FAWCETT MARK Vice President 920 WINTER STREET, WALTHAM, MA, 02451
MELLO BRYAN Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
BROUILLARD THOMAS Assistant Treasurer 920 WINTER STREET, WALTHAM, MA, 02451
RIZZO DOROTHY J Asst 920 WINTER STREET, WALTHAM, MA, 02451

Central Index Key

CIK number:
0001287525

Latest Filings

Form type:
POS AM
File number:
333-119285-85
Filing date:
2006-03-31
File:
Form type:
424B3
File number:
333-119285-85
Filing date:
2004-12-27
File:
Form type:
S-3/A
File number:
333-119285-85
Filing date:
2004-12-22
File:
Form type:
S-3/A
File number:
333-119285-85
Filing date:
2004-12-14
File:
Form type:
S-3
File number:
333-119285-85
Filing date:
2004-09-27
File:

Events

Event Type Filed Date Value Description
MERGER 2018-09-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000049160. MERGER NUMBER 700000185737
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2007-04-25 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -
REGISTERED AGENT NAME CHANGED 2005-02-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State