Search icon

REMINGTON CANINE RESORTS, INC.

Company Details

Entity Name: REMINGTON CANINE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000095444
FEI/EIN Number 593602260
Address: 25 N. GROVE ST., MERRITT ISLAND, FL, 32953
Mail Address: 25 N. GROVE ST., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HEARN ANTHONY S Agent 25 N GROVE ST, MERRITT ISLAND, FL, 32953

Chief Financial Officer

Name Role Address
HEARN QUIN C Chief Financial Officer 2208 SPRING CIRCLE, COCOA, FL, 32926

Chief Executive Officer

Name Role Address
HEARN ANTHONY C Chief Executive Officer 2208 SPRING CIRCLE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-20 25 N. GROVE ST., MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2007-12-20 25 N. GROVE ST., MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2007-12-20 HEARN, ANTHONY S No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-20 25 N GROVE ST, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2007-12-20
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State