Entity Name: | REEL POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REEL POWER, 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: | 27 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | P00000032492 |
FEI/EIN Number |
651001616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5656 CADILLAC DRIVE, LAKE WORTH, FL, 33463, US |
Mail Address: | 5656 CADILLAC DRIVE, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kreuscher Leanhardt L | President | 5656 Cadillac Dr, Lake Worth, FL, 334636814 |
kreuscher leanhardt l | Agent | 5656 CADILLAC DRIVE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 5656 CADILLAC DRIVE, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 5656 CADILLAC DRIVE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 5656 CADILLAC DRIVE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | kreuscher, leanhardt l | - |
REINSTATEMENT | 2011-10-04 | - | - |
PENDING REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State