Entity Name: | REYNOLDS REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYNOLDS REAL ESTATE, 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: | 23 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | P02000092195 |
FEI/EIN Number |
87-3641824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2774 East Colonial Dr Ste 1157, orlando, FL, 32803, US |
Mail Address: | 2774 East Colonial Dr Ste 1157, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS APRIL M | Director | 2774 East Colonial Dr Ste 1157, Orlando, FL, 32803 |
ELIAS APRIL M | Agent | 2774 East Colonial Dr Ste 1157, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2774 East Colonial Dr Ste 1157, orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2774 East Colonial Dr Ste 1157, Orlando, FL 32803 | - |
REINSTATEMENT | 2021-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-19 | 2774 East Colonial Dr Ste 1157, orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-19 | ELIAS, APRIL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000568333 | LAPSED | COCE14014911 | COUNTY COURT, BROWARD COUNTY | 2015-01-07 | 2020-05-13 | $8,066.72 | JERKINS LAW OFFICES, P.L., 1515 NE 26TH ST, FORT LAUDERDALE, FL 33305 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State