Entity Name: | HOWARD & REYES, CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOWARD & REYES, CHARTERED 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: |
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: | 24 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1988 (36 years ago) |
Document Number: | H27046 |
FEI/EIN Number |
592474474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 W. 1st Street, SANFORD, FL, 32771, US |
Mail Address: | 700 W. 1ST STREET, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES MARK | President | 40 Sheoah Blvd., WINTER SPRINGS, FL, 32708 |
REYES MARK | Secretary | 40 Sheoah Blvd., WINTER SPRINGS, FL, 32708 |
REYES MARK | Treasurer | 40 Sheoah Blvd., WINTER SPRINGS, FL, 32708 |
MARK REYES | Agent | 700 W. 1ST STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 700 W. 1st Street, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 700 W. 1st Street, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 700 W. 1ST STREET, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | MARK REYES | - |
REINSTATEMENT | 1988-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State