Search icon

REO WORLD, INC.

Company Details

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

Chairman

Name Role Address
CARDELUCCI MARK Chairman 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660

President

Name Role Address
CARDELUCCI MARK President 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660

Secretary

Name Role Address
CARDELUCCI MARK Secretary 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660

Treasurer

Name Role Address
CARDELUCCI MARK Treasurer 170 NEWPORT CENTER DR.,SUITE 150, NEWPORT BEACH, CA, 92660

Chief Financial Officer

Name Role Address
CRONE THOMAS Chief Financial Officer 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660

Chief Operating Officer

Name Role Address
OLSON ANDREA Chief Operating Officer 170 NEWPORT CENTER DR., SUITE 150, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-13 No data No data

Debts

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

Documents

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