Search icon

RE-COL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RE-COL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE-COL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 584240
FEI/EIN Number 591860514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4117 NW 135 ST., OPA LOCKA, FL, 33054
Mail Address: 4117 NW 135 ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REQUEJO ANTONIO L President 4117 NW 135 ST., OPA LOCKA, FL
REQUEJO ANTONIO L Director 4117 NW 135 ST., OPA LOCKA, FL
REQUEJO ANTONIO J Agent 13280 NW 43 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 4117 NW 135 ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-05-06 4117 NW 135 ST., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-17 13280 NW 43 AVENUE, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000269818 ACTIVE 1000000147045 DADE 2009-11-04 2030-02-16 $ 3,978.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State