Search icon

REX M.M.E., INC. - Florida Company Profile

Company Details

Entity Name: REX M.M.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX M.M.E., INC. 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000018623
FEI/EIN Number 200663172

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

Address: 1232 ZACCHINI AVE, SARASOTA, FL, 34237, US
Mail Address: 1232 ZACCHINI AVE, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCHINI OLYMPIA Director 1232 ZACCHINI AVE, SARASOTA, FL, 34237
MELUZZI CATIA Director 1232 ZACCHINI AVE, SARASOTA, FL, 34237
ZACCHINI OLYMPIA Agent 1232 ZACCHINI AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 1232 ZACCHINI AVE, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 1232 ZACCHINI AVE, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2022-07-06 1232 ZACCHINI AVE, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2022-07-06 ZACCHINI, OLYMPIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-07-06
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-04
Domestic Profit 2004-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State