Search icon

R.T.R.S. OF BREVARD, INC.

Company Details

Entity Name: R.T.R.S. OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000010987
FEI/EIN Number NOT APPLICABLE
Address: 4165 DOW REL, #37, MELBOURNE, FL, 32934
Mail Address: 4165 DOW REL, #37, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DENNIE ELIZABETH Agent 4165 DOW RD. #37, MELBOURNE, FL, 32934

Vice President

Name Role Address
DENNIE JEFFREY P Vice President 4165 DOW RD. #37, MELBOURNE, FL, 32934

Secretary

Name Role Address
DENNIE JEFFREY P Secretary 4165 DOW RD. #37, MELBOURNE, FL, 32934

Director

Name Role Address
DENNIE JEFFREY P Director 4165 DOW RD #37, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-04-19 4165 DOW REL, #37, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 DENNIE, ELIZABETH No data
NAME CHANGE AMENDMENT 2003-09-29 R.T.R.S. OF BREVARD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 4165 DOW REL, #37, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 4165 DOW RD. #37, MELBOURNE, FL 32934 No data

Documents

Name Date
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-04-19
Name Change 2003-09-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State