Entity Name: | REILLY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REILLY HOLDINGS, 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: | 13 Apr 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2004 (21 years ago) |
Document Number: | P01000038660 |
FEI/EIN Number |
593711206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6320 Oak Shore Dr, SAINT CLOUD, FL, 34771, US |
Mail Address: | 6320 Oak Shore Dr, SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILLY MICHAEL J | President | 6320 Oak Shore Drive, ST CLOUD, FL, 34771 |
REILLY PHILOMENA | Secretary | 6320 Oak Shore Drive, ST CLOUD, FL, 34771 |
REILLY MICHAEL A | Agent | 3 11th Street, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 6320 Oak Shore Dr, SAINT CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 6320 Oak Shore Dr, SAINT CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | REILLY, MICHAEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 3 11th Street, SAINT CLOUD, FL 34769 | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State