Search icon

R.E.M. STYLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MCINERNEY Reenie Director 507 COLUMBIA AVE, ST. CLOUD, FL, 34769
MCINERNEY Reenie D Agent 507 COLUMBIA AVE, ST. CLOUD, FL, 34769

Events

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 -

Debts

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

Documents

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