Search icon

REJOICE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: REJOICE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJOICE PROPERTIES 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: 04 Jun 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: P04000087174
FEI/EIN Number 743123801

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

Address: 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038, US
Mail Address: 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMONTE MANUEL F President 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038
ALMONTE ROSEMARY Vice President 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038
ALMONTE FRANK Director 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038
YAGUAL BENINNIDA G Director 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038
YAGUAL BENINNIDA G Agent 195 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 195 SW ROUNDHOUSE CT, FORT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 195 SW ROUNDHOUSE CT, FORT WHITE, FL 32038 -
CHANGE OF MAILING ADDRESS 2006-03-01 195 SW ROUNDHOUSE CT, FORT WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2006-03-01 YAGUAL, BENINNIDA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2006-03-01
Domestic Profit 2004-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State