Search icon

REINMACHEN, INC.

Company Details

Entity Name: REINMACHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000146003
FEI/EIN Number 562420996
Address: 502 SW FIFER AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 502 SW FIFER AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STOTZ JAMES E Agent 502 SW FIFER AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
STOTZ JAMES E President 502 SW FIFER AVENUE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
STOTZ JAMES E Secretary 502 SW FIFER AVENUE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
STOTZ JAMES E Treasurer 502 SW FIFER AVENUE, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
STOTZ JAMES E Director 502 SW FIFER AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 502 SW FIFER AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2010-01-07 502 SW FIFER AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 502 SW FIFER AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2008-03-19 STOTZ, JAMES E No data

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State