Entity Name: | REO-JR. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P00000010116 |
FEI/EIN Number | 593630700 |
Address: | 2193 WEST KING STREET, SUITE C, COCOA, FL, 32926 |
Mail Address: | P.O. BOX 560458, ROCKLEDGE, FL, 32956 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REO-JR. ENTERPRISES, INC 401K PLAN | 2014 | 593630700 | 2015-04-15 | REO-JR. ENTERPRISES, INC | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-04-15 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 3216384947 |
Plan sponsor’s address | 2193 W. KING STREET, COCOA, FL, 32926 |
Signature of
Role | Plan administrator |
Date | 2015-04-15 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 3216384947 |
Plan sponsor’s address | 2193 W. KING STREET, COCOA, FL, 32926 |
Signature of
Role | Plan administrator |
Date | 2014-07-24 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-24 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 3216384947 |
Plan sponsor’s address | 2193 W. KING STREET, COCOA, FL, 32926 |
Signature of
Role | Plan administrator |
Date | 2014-08-21 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-08-21 |
Name of individual signing | TAMARA WHITEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
OWENS RAYMOND E | Agent | 2193 WEST KING STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
OWENS RAYMOND E | Director | 2193 W. KING STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
WHITEAKER TAMARA L | Chief Financial Officer | P.O. BOX 560458, ROCKLEDGE, FL, 32956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04272900257 | SERVPRO OF CENTRAL BREVARD | EXPIRED | 2004-09-28 | 2024-12-31 | No data | P.O. BOX 560458, ROCKLEDGE, FL, 32956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 2193 WEST KING STREET, SUITE C, COCOA, FL 32926 | No data |
CANCEL ADM DISS/REV | 2004-06-14 | No data | No data |
NAME CHANGE AMENDMENT | 2004-06-14 | REO-JR. ENTERPRISES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-14 | OWENS, RAYMOND E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State