REYNAERT CONTRACTING, INC. - Florida Company Profile

Entity Name: | REYNAERT CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYNAERT CONTRACTING, 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: | 22 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | P02000009747 |
FEI/EIN Number |
043591083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10104 SUGARMAPLE LANE, FORT MYERS, FL, 33913, US |
Mail Address: | 10104 SUGARMAPLE LANE, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNAERT JEROME | Director | 10104 Sugar Maple Ln, FORT MYERS, FL, 33913 |
REYNAERT JEROME | Agent | 10104 SUGARMAPLE LANE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 10104 SUGARMAPLE LANE, FORT MYERS, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 10104 SUGARMAPLE LANE, FORT MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 10104 SUGARMAPLE LANE, FORT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | REYNAERT, JEROME | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001063018 | LAPSED | 26-2012-CA 000652 CA | HENDRY COUNTY COURT | 2012-08-21 | 2017-12-24 | $30,428.51 | WELLS FARGO EQUIPMENT FINANCE FKA GREATER BAY CAPITAL, 300 TRI-STATE INTERNATIONAL, SUITE 400, LINCOLNSHIRE, IL |
J04900013323 | LAPSED | 03-22758 SP 05 | CNTY COURT MIAMI-DADE CNTY FL | 2004-04-22 | 2009-05-20 | $5595.74 | CONTINENTAL PAPER PRODUCTS, INC., 1365 N.W. 159 STREET, MIAMI, FL 33169 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-18 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State