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