Search icon

R.E.I., INC. - Florida Company Profile

Company Details

Entity Name: R.E.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.I., 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: 06 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2001 (24 years ago)
Document Number: L28569
FEI/EIN Number 650157386

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

Address: 3490 N Key Drive, NORTH FT MYERS, FL, 33903, US
Mail Address: 3490 N Key Drive, NORTH FT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMANN MARY A Manager 3490 N Key Drive, NORTH FT MYERS, FL, 33903
STURMS JACK L Manager 3490 N Key Drive, NORTH FT MYERS, FL, 33903
LEHMANN MARY A Agent 3490 N Key Drive, NORTH FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3490 N Key Drive, 413, NORTH FT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3490 N Key Drive, 413, NORTH FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-01-24 3490 N Key Drive, 413, NORTH FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2003-04-30 LEHMANN, MARY A -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State