Search icon

REYGAR ENGINEERING, CORP. - Florida Company Profile

Company Details

Entity Name: REYGAR ENGINEERING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYGAR ENGINEERING, CORP. 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000046432
FEI/EIN Number 710882064

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

Address: 1790 W 49TH STREET #305-11, HIALEAH, FL, 33012
Mail Address: 1790 W 49TH STREET #305-11, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARTA President 16171 BLATT BLVD, WESTON, FL, 33326
GARCIA MARTA Agent 16171 BLATT BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 GARCIA, MARTA -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1790 W 49TH STREET #305-11, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-05-02 1790 W 49TH STREET #305-11, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 16171 BLATT BLVD, # 310, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State