Search icon

REMINGTON ENTERPRISES, INC. - Florida Company Profile

Company Details

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

REMINGTON ENTERPRISES, 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: 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: 20 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: H72141
FEI/EIN Number 592560760

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

Address: 18319 MONTOUR DRIVE, HUDSON, FL, 34667, US
Mail Address: 18319 MONTOUR DRIVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BILLY J President 18319 MONTOUR DRIVE, HUDSON, FL, 34667
THOMPSON BILLY J Director 18319 MONTOUR DRIVE, HUDSON, FL, 34667
HUNT BILL H Vice President 16210 US HWY 19, HUDSON, FL, 34667
HUNT BILL H Director 16210 US HWY 19, HUDSON, FL, 34667
THOMPSON KELLIS Vice President 18319 MONTOUR DRIVE, HUDSON, FL, 34667
THOMPSON BILLY J Agent 16210 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-21 THOMPSON, BILLY J -
REINSTATEMENT 2023-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 16210 US HWY 19, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-10-26 - -
REINSTATEMENT 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 18319 MONTOUR DRIVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1996-04-26 18319 MONTOUR DRIVE, HUDSON, FL 34667 -
REINSTATEMENT 1996-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869017 TERMINATED 1000000497284 PASCO 2013-04-24 2033-05-03 $ 1,577.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-13
Amendment 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State