Search icon

REMICO, INC. - Florida Company Profile

Company Details

Entity Name: REMICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMICO, 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: 13 Jul 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 695206
FEI/EIN Number 592119063

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

Address: 1761 W HILLSBORO BLVD, SUITE 401, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1761 W HILLSBORO BLVD, SUITE 401, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO JOHN Vice President 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
CASTELLANO JOHN Director 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
CASTELLANO WILLIAM President 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
CASTELLANO WILLIAM Director 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
CASTELLANO MAURICE M II Secretary 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
CASTELLANO MAURICE M II Treasurer 1761 W HILLSBORO BLVD, #401, DEERFIELD BEACH, FL, 33442
GLASER, ALLAN M. Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 1761 W HILLSBORO BLVD, SUITE 401, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1996-04-04 1761 W HILLSBORO BLVD, SUITE 401, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-03 11900 BISCAYNE BLVD., #807, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State