Search icon

R. E. W. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: R. E. W. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. E. W. PROPERTIES, 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: 28 Feb 2002 (23 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P02000022779
FEI/EIN Number 352161351

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

Address: 19817 SEA RIDER WAY, LUTZ, FL, 33559
Mail Address: 19817 SEA RIDER WAY, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBRIGHT JOHN Vice President 19817 SEA RIDER WAY, LUTZ, FL, 33559
ELLIOTT DEAN President 3909 VENETIAN WAY, TAMPA, FL, 33634
ELLROD MATTHEW D Agent 6642 ROWAN RD., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 19817 SEA RIDER WAY, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2010-04-10 19817 SEA RIDER WAY, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-17 6642 ROWAN RD., NEW PORT RICHEY, FL 34653 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State