Entity Name: | R.E.M. STYLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.E.M. STYLE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | P00000041011 |
FEI/EIN Number |
593646551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 West Oak Street, KISSIMMEE, FL, 34741, US |
Mail Address: | PO BOX 702274, SAINT CLOUD, FL, 34770 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINERNEY Reenie | Director | 507 COLUMBIA AVE, ST. CLOUD, FL, 34769 |
MCINERNEY Reenie D | Agent | 507 COLUMBIA AVE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 415 West Oak Street, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | MCINERNEY, Reenie, D | - |
REINSTATEMENT | 2008-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 415 West Oak Street, KISSIMMEE, FL 34741 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000098706 | TERMINATED | 1000000073763 | 45148 1498 | 2008-03-04 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000337377 | ACTIVE | 1000000073763 | 45148 1498 | 2008-03-04 | 2029-01-28 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-03-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-14 |
REINSTATEMENT | 2008-03-24 |
ANNUAL REPORT | 2006-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State