Search icon

REIN TECHNOLOGIES (US) INC. - Florida Company Profile

Company Details

Entity Name: REIN TECHNOLOGIES (US) INC.
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: 17 Jul 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: F17000003190
FEI/EIN Number 473368252

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

Address: 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA, 02115-3153, US
Mail Address: 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA, 02115-3153, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Griswold Jack SJR Chief Operating Officer 177 Huntington Ave Ste 1703, Boston, MA, 021153153
Rabbitt Stephen President 177 Huntington Ave Ste 1703, Boston, MA, 021153153
Ellis Chris Director 177 Huntington Ave Ste 1703, Boston, MA, 021153153
Constable Laurence JR Director 177 Huntington Ave Ste 1703, Boston, MA, 021153153
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-03 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 7901 4TH ST N #300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA 02115-3153 -
CHANGE OF MAILING ADDRESS 2020-04-16 177 Huntington Ave Ste 1703, PMB 79820, Boston, MA 02115-3153 -
NAME CHANGE AMENDMENT 2019-08-19 REIN TECHNOLOGIES (US) INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000292839 TERMINATED 1000000956753 COLUMBIA 2023-06-16 2033-06-21 $ 1,352.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-14
Reg. Agent Change 2021-09-03
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-11-06
ANNUAL REPORT 2020-04-16
Name Change 2019-08-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State