Search icon

REGIONAL ELEVATOR, INC. - Florida Company Profile

Company Details

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

REGIONAL ELEVATOR, 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: 22 Sep 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J94351
FEI/EIN Number 650012641

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

Address: 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US
Mail Address: 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMANSKY ROBERT G President 1508 SE 42ND TERRACE, CAPE CORAL, FL
SCHIMANSKY ROBERT G Director 1508 SE 42ND TERRACE, CAPE CORAL, FL
SCHIMANSKY ROBERT W Vice President 1980 INDIAN CREEK DR., NORTH FORT MYERS, FL, 33917
SCHIMANSKY STEVEN E Vice President 1508 SE 42ND TERRACE, CAPE CORAL, FL, 33904
SCHIMANSKY ROBERT G Agent 1508 SE 42ND TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 SCHIMANSKY, ROBERT GPD -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 1010 SE 12TH COURT, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2007-06-25 1010 SE 12TH COURT, CAPE CORAL, FL 33990 -
REINSTATEMENT 1990-03-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 1988-02-29 1508 SE 42ND TERRACE, CAPE CORAL, FL 33904 -

Court Cases

Title Case Number Docket Date Status
ROBERT G. SCHIMANSKY, et al., VS RES-FL SIX, LLC, 3D2013-3134 2013-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-385

Parties

Name ROBERT G. SCHIMANSKY
Role Appellant
Status Active
Name REGIONAL ELEVATOR, INC.
Role Appellant
Status Active
Name RES-FL SIX, LLC
Role Appellee
Status Active
Representations MELISSA A. CAMPBELL
Name HON. DAVID J. AUDLIN, JR.
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2014-04-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. SHEPHERD, C.J, and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RES-FL SIX, LLC
Docket Date 2013-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of Monroe Clerk
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2013-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State