Entity Name: | RESIDENTIAL EQUITY OF NEVADA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F05000002091 |
FEI/EIN Number |
043729931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16502 N. DALE MABRY HWY., TAMPA, FL, 33618 |
Mail Address: | 16502 N. DALE MABRY HWY., TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Hooi Michael J | Agent | STICHTER RIEDEL BLAIN & POSTLER PA, TAMPA, FL, 33602 |
BROWN WILLIAM | Director | 16502 N. DALE MABRY HWY., TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | Hooi, Michael J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | STICHTER RIEDEL BLAIN & POSTLER PA, 110 EAST MADISON STREET, SUITE 200, TAMPA, FL 33602 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000129199 | ACTIVE | 1000000917048 | HILLSBOROU | 2022-03-04 | 2042-03-15 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State