Search icon

REYNOLDS REAL ESTATE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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