Search icon

RE-ACT CONSULTING, INC.

Company Details

Entity Name: RE-ACT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V52047
FEI/EIN Number 65-0355245
Address: 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418
Mail Address: 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POLICH, DONALD G Agent 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418

President

Name Role Address
POLICH, DONALD G. President 13150 CAMERO WAY, PALM BCH GRDNS, FL 33418

Vice President

Name Role Address
POLICH, NELVA A Vice President 13150 CAMERO WAY, PALM BCH GRDNS, FL 33418

Director

Name Role Address
POLICH, DONALD G. Director 13150 CAMERO WAY, PALM BCH GRDNS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2001-02-21 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-21 13150 CAMERO WAY, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1993-02-25 POLICH, DONALD G No data

Documents

Name Date
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State