Search icon

R & E FLOORING, CORP - Florida Company Profile

Company Details

Entity Name: R & E FLOORING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & E FLOORING, 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: 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 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: P05000074827
FEI/EIN Number 203057353

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

Address: 8854 ANDY CT D, BOYNTON BEACH, FL, 33436, US
Mail Address: 8854 ANDY CT D, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ORTEGA ENRIQUE President 8854 ANDY CT D, BOYNTON BEACH, FL, 33436
GONZALEZ SALVADOR Vice President 5411 HUDDLE HILL RD, LANTANA, FL, 33463
RAMIREZ ORTEGA ENRIQUE Agent 8854 ANDY CT D, BOYNTON BEACH, FL, 33436
RAMIREZ ORTEGA ENRIQUE Director 8854 ANDY CT D, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 8854 ANDY CT D, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-03-17 8854 ANDY CT D, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 8854 ANDY CT D, BOYNTON BEACH, FL 33436 -
AMENDMENT 2013-10-03 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State