Search icon

REAM2 REALTY, INC. - Florida Company Profile

Company Details

Entity Name: REAM2 REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAM2 REALTY, 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: 03 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P00000002870
FEI/EIN Number 650973250

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

Address: 513 LAND O LAKES CT, DELAND, FL, 32724, US
Mail Address: 513 LAND O LAKES CT, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUILLO ARABELLA President 513 LAND O LAKES CT, DELAND, FL, 32724
Carrasquillo Arabella Agent 513 LAND O LAKES CT, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 Carrasquillo, Arabella -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 513 LAND O LAKES CT, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 513 LAND O LAKES CT, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2016-03-31 513 LAND O LAKES CT, DELAND, FL 32724 -
CANCEL ADM DISS/REV 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State