Search icon

REUTER HOSPITALITY CORP. - Florida Company Profile

Company Details

Entity Name: REUTER HOSPITALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REUTER HOSPITALITY 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: 28 Oct 2003 (21 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P03000120771
FEI/EIN Number 200339170

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

Mail Address: PO BOX 55368, SAINT PETERSBURG, FL, 33732, US
Address: 530 38TH AVENUE NORTH, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUTER HOWELL L President 530 38TH AVENUE, SAINT PETERSBURG, FL, 33703
CONSULT ONE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 CONSULT ONE INC -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 530 38TH AVENUE NORTH, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2008-04-09 530 38TH AVENUE NORTH, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 1384-54TH AVE NE, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
Voluntary Dissolution 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-30
Off/Dir Resignation 2014-08-11
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State