Search icon

REATON, INC. - Florida Company Profile

Company Details

Entity Name: REATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REATON, 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: 03 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000073727
FEI/EIN Number 593662993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 COKESBURY CT, GCS, FL, 32043
Mail Address: 127 COKESBURY CT, GCS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON ROBERT J President 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL, 32609
EATON ROBERT J Secretary 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL, 32609
EATON ROBERT J Treasurer 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL, 32609
EATON ROBERT J Director 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL, 32609
EATON ROBERT J Agent 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-03-19 - -
VOLUNTARY DISSOLUTION 2013-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 127 COKESBURY CT, GCS, FL 32043 -
CHANGE OF MAILING ADDRESS 2010-05-02 127 COKESBURY CT, GCS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 9929 COUNTY ROAD 225 EAST, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2001-05-03 EATON, ROBERT J -

Documents

Name Date
Revocation of Dissolution 2014-03-19
VOLUNTARY DISSOLUTION 2013-12-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State