Search icon

FLORIDA REMINGTON GROUP, INC.

Company Details

Entity Name: FLORIDA REMINGTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1998 (26 years ago)
Document Number: P98000096818
FEI/EIN Number 593607450
Address: 1 DOLPHIN DRIVE, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Maguire Bruce A Agent 1 DOLPHIN DRIVE, ST. AUGUSTINE, FL, 32080

President

Name Role Address
Maguire Bruce A President 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
Maguire Bruce A Secretary 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Maguire Bruce A Treasurer 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
Maguire Bruce A Director 1 Dolphin Dr, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Maguire, Bruce A No data
CHANGE OF MAILING ADDRESS 2023-03-14 1 DOLPHIN DRIVE, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1 DOLPHIN DRIVE, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1 DOLPHIN DRIVE, SAINT AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000082871 TERMINATED 01013310028 01681 01651 2001-11-29 2006-12-21 $ 446.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State