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 |
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 | - |
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 | - |
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