Search icon

REUNIONS, INC. - Florida Company Profile

Company Details

Entity Name: REUNIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REUNIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 May 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G36830
FEI/EIN Number 592280225

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

Address: 2098 SPRINT BLVD, APOPKA, FL, 32703, US
Mail Address: 2098 SPRINT BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANOWITZ LISA Vice President 1113 CYPRESS LOFT PL, LAKE MARY, FL, 32746
HEITLER, ROBERT, H President 3703 S. ATLANTIC AVE. #601, DAYTONA BEACH SHORES, FL, 32118
HEITLER, ROBERT, H Director 3703 S. ATLANTIC AVE. #601, DAYTONA BEACH SHORES, FL, 32118
HEITLER, JANE, A Secretary 3703 S. ATLANTIC AVE. #601, DAYTONA BEACH SHORES, FL, 32118
HEITLER, ROBERT, H Agent 3703 S. ATLANTIC AVE. #601, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 3703 S. ATLANTIC AVE. #601, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2098 SPRINT BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1994-05-01 2098 SPRINT BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1991-08-07 HEITLER, ROBERT, H -

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State