Search icon

REINTJES SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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