Entity Name: | REXCO UPHOLSTERY SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REXCO UPHOLSTERY SOLUTIONS 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: | 17 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Aug 2024 (7 months ago) |
Document Number: | P03000068077 |
FEI/EIN Number |
450518508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 MOSAIC BLVD, DAYTONA BEACH, FL, 32124, US |
Mail Address: | 524 MOSAIC BLVD, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ EDUARDO | President | 524 MOSAIC BLVD, DAYTONA BEACH, FL, 32124 |
RUIZ EDUARDO | Agent | 524 MOSAIC BLVD, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 524 MOSAIC BLVD, DAYTONA BEACH, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-20 | RUIZ, EDUARDO | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 524 MOSAIC BLVD, DAYTONA BEACH, FL 32124 | - |
AMENDMENT AND NAME CHANGE | 2024-08-20 | REXCO UPHOLSTERY SOLUTIONS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 524 MOSAIC BLVD, DAYTONA BEACH, FL 32124 | - |
REINSTATEMENT | 2012-04-24 | - | - |
PENDING REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-08-20 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State