Search icon

R.E.O. AQUSITIONS INC.

Company Details

Entity Name: R.E.O. AQUSITIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000044135
FEI/EIN Number 550870208
Address: 6532 Kings Creek Terr, Boynton Brach, FL, 33437, US
Mail Address: POB 710486, SANTEE, CA, 92072
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON MARK B Agent 1545 NE 123 STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
REINGOLD HERSCHEL L President 6532 Kings Creek Terr, Boynton Beach, FL, 33437

Secretary

Name Role Address
REINGOLD HERSCHEL L Secretary 6532 Kings Creek Terr, Boynton Beach, FL, 33437

Treasurer

Name Role Address
REINGOLD HERSCHEL L Treasurer 6532 Kings Creek Terr, Boynton Beach, FL, 33437

Director

Name Role Address
REINGOLD HERSCHEL L Director 6532 Kings Creek Terr, Boynto Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 6532 Kings Creek Terr, Boynton Brach, FL 33437 No data
PENDING REINSTATEMENT 2013-07-23 No data No data
REINSTATEMENT 2013-07-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-28 6532 Kings Creek Terr, Boynton Brach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2006-08-01 HENDERSON, MARK B No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1545 NE 123 STREET, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-07-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State