Search icon

R.E. & D. ALUMINUM REPAIR SERVICES, INC.

Company Details

Entity Name: R.E. & D. ALUMINUM REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000032876
FEI/EIN Number 650829228
Address: 569 PINTAIL CIR, AUBURNDALE, FL, 33823, US
Mail Address: 13510 NW 4th Manor, Plantation, FL, 33325, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SOUCY ROBERT J Agent 13510 NW 4 Manor, Plantation, FL, 33325

Chief Operating Officer

Name Role Address
SOUCY ROBERT J Chief Operating Officer 13510 NW 4th Manor, Plantation, FL, 33325

President

Name Role Address
Soucy Diane M President 13510 NW 4 Manor, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 569 PINTAIL CIR, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2023-04-05 569 PINTAIL CIR, AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 13510 NW 4 Manor, Plantation, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2007-01-22 SOUCY, ROBERT J No data
REINSTATEMENT 2003-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State