Entity Name: | REO WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 13 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | F09000001684 |
FEI/EIN Number | 201241648 |
Address: | 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660 |
Mail Address: | 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CARDELUCCI MARK | Chairman | 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
CARDELUCCI MARK | President | 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
CARDELUCCI MARK | Secretary | 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
CARDELUCCI MARK | Treasurer | 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
CRONE THOMAS | Chief Financial Officer | 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
OLSON ANDREA | Chief Operating Officer | 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004979 | TERMINATED | 1000000287270 | LEON | 2012-12-06 | 2023-01-02 | $ 1,164.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-02-13 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-08-09 |
Foreign Profit | 2009-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State