Search icon

JOHN H. REININGER, INC.

Company Details

Entity Name: JOHN H. REININGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L14577
FEI/EIN Number 65-0198656
Address: 1000 West McNab Road, Suite 238, Pompano Beach FL 33069, #238, Pompano Beach, FL 33069
Mail Address: 1000 West McNab Road, Suite 238, Pompano Beach FL 33069, SUITE # 304, #238, Pompano Beach, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REININGER, JOHN H Agent 1000 West McNab Road, Ste 238, Pompano Beach, FL 33069

Director

Name Role Address
REININGER, JOHN H. Director 1000 West McNab Road, Ste 238, Pompano Beach, FL 33069

President

Name Role Address
REININGER, JOHN H. President 1000 West McNab Road, Ste 238, Pompano Beach, FL 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 West McNab Road, Suite 238, Pompano Beach FL 33069, #238, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1000 West McNab Road, Suite 238, Pompano Beach FL 33069, #238, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1000 West McNab Road, Ste 238, Pompano Beach, FL 33069 No data
NAME CHANGE AMENDMENT 2020-10-13 JOHN H. REININGER, INC. No data
REGISTERED AGENT NAME CHANGED 2005-05-02 REININGER, JOHN H No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Name Change 2020-10-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State