Search icon

REINCO INC. - Florida Company Profile

Company Details

Entity Name: REINCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REINCO 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: 05 Jan 1989 (36 years ago)
Document Number: K55998
FEI/EIN Number 650092457

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

Address: 340 FIFTH AVENUE S., SUITE 200, NAPLES, FL, 34102, US
Mail Address: 340 FIFTH AVENUE S., SUITE 200, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meftah Diane M President 55 Carraige Hill Circle, Southborough, MA, 01772
Meftah Yvette M Vice President 147 Moorings Park Drive, Naples, FL, 34105
Meftah Patricia M Director 147 Moorings Park Drive, Naples, FL, 34105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 340 FIFTH AVENUE S., SUITE 200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-02-23 340 FIFTH AVENUE S., SUITE 200, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-12-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State