REAM2 REALTY, INC. - Florida Company Profile

Entity Name: | REAM2 REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2000 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | P00000002870 |
FEI/EIN Number | 650973250 |
Address: | 513 LAND O LAKES CT, DELAND, FL, 32724, US |
Mail Address: | 513 LAND O LAKES CT, DELAND, FL, 32724, US |
ZIP code: | 32724 |
City: | Deland |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State