Search icon

RINEHART INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: RINEHART INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINEHART INVESTMENT 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000067513
FEI/EIN Number 201178709

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

Address: 629 MANDERLEY RUN, LAKE MARY, FL, 32746
Mail Address: 629 MANDERLEY RUN, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JAMES M President 629 MANDERLEY RUN, LAKE MARY, FL, 32746
COOK JAMES M Agent 629 MANDERLEY RUN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 629 MANDERLEY RUN, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 629 MANDERLEY RUN, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-03-22 629 MANDERLEY RUN, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-03-22 COOK, JAMES MPRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000045644 LAPSED 2009-CA-2601 18TH JUDICIAL CIRCUIT; SEMINOL 2012-01-25 2017-01-25 $253,072.44 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, SUITE 2500, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-03-22
Domestic Profit 2004-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State