Entity Name: | REYNA CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 1997 (28 years ago) |
Document Number: | 851196 |
FEI/EIN Number |
311014403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 REYNOLDS WAY, ATTN: TAX DEPT, KETTERING, OH, 45430, US |
Address: | ONE REYNOLDS WAY, TAX DEPARTMENT, KETTERING, OH, 45430 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BALES MARK F | Vice President | One Reynolds Way, Kettering, OH, 45430 |
BARRAS NORMAN T | Chairman | 6700 HOLLISTER, HOUSTON, TX, 77040 |
JACKSON JAMES F | Director | 6700 Hollister St, Houston, TX, 77040 |
ROBINSON SHERI A | Chief Financial Officer | 6700 Hollister St, HOUSTON, TX, 77040 |
Lugo Pam | Secretary | 6700 Hollister St, Houston, TX, 77040 |
Walsh Chris F | President | ONE REYNOLDS WAY, KETTERING, OH, 45430 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-30 | ONE REYNOLDS WAY, TAX DEPARTMENT, KETTERING, OH 45430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | ONE REYNOLDS WAY, TAX DEPARTMENT, KETTERING, OH 45430 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-28 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1997-01-30 | REYNA CAPITAL CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State