Search icon

REESE SERVICE STATION, INC.

Company Details

Entity Name: REESE SERVICE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: V35263
FEI/EIN Number 65-0338508
Address: 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236
Mail Address: 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OMAR, SADEK Agent 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236

Director

Name Role Address
SADEK OMAR Director 1802 MAIN STREET, SARASOTA, FL 34236
MICHAEL DONATO Director 1802 MAIN STREET, SARASOTA, FL 34236
LEE SMITH LLC Director No data

President

Name Role Address
SADEK OMAR President 1802 MAIN STREET, SARASOTA, FL 34236

Secretary

Name Role Address
MICHAEL DONATO Secretary 1802 MAIN STREET, SARASOTA, FL 34236

Treasurer

Name Role Address
MICHAEL DONATO Treasurer 1802 MAIN STREET, SARASOTA, FL 34236

Vice President

Name Role
LEE SMITH LLC Vice President

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 OMAR, SADEK No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1858 RINGLING BOULEVARD, 2ND FLOOR, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amendment 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State