Entity Name: | REINTJES SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Oct 1984 (40 years ago) |
Branch of: | REINTJES SERVICES, INC., ALABAMA (Company Number 000-095-020) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Apr 2001 (24 years ago) |
Document Number: | P03799 |
FEI/EIN Number |
431306685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS, 66202-4014, US |
Mail Address: | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS, 66202-4014, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
REINTJES ROBERT J | President | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS, 662024014 |
REINTJES ROBERT J | Director | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS, 662024014 |
Rose Aaron | Secretary | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS, 662024014 |
Reintjes John | Vice President | 5288 MOBILE SOUTH ST, THEODORE, AL, 36590 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-11-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS 66202-4014 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 6400 GLENWOOD ST, SUITE 309, OVERLAND PARK, KS 66202-4014 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-29 | BUSINESS FILINGS INCORPORATED | - |
NAME CHANGE AMENDMENT | 2001-04-02 | REINTJES SERVICES, INC. | - |
REINSTATEMENT | 1987-03-16 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312299 | TERMINATED | 1000000441570 | LEON | 2013-01-29 | 2033-02-06 | $ 1,561.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State