Search icon

RECONCILIATIONS LIMITED, INC.

Company Details

Entity Name: RECONCILIATIONS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000069110
FEI/EIN Number 58-1886141
Address: 800 Harbour Isle West, Harbour Isle West Drive, Bldg. 29, unit 104, Ft. Pierce, FL 34949
Mail Address: 45 Edgewood Drive, Cleveland, GA 30528
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TATUM, DONALD E Agent 800 Seaway Drive, Harbour Isle West, Bldg. 29, Unit 104, Ft. Pierce, Fl, FL 34949

Director

Name Role Address
TATUM, DONALD E Director 800 Seaway Drive, Harbour Isle West Bldg. 29, Unit 104 Ft. Pierce, FL 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2016-03-29 800 Harbour Isle West, Harbour Isle West Drive, Bldg. 29, unit 104, Ft. Pierce, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 800 Harbour Isle West, Harbour Isle West Drive, Bldg. 29, unit 104, Ft. Pierce, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 800 Seaway Drive, Harbour Isle West, Bldg. 29, Unit 104, Ft. Pierce, Fl, FL 34949 No data
REINSTATEMENT 1999-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State