Search icon

REEL BUILDER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REEL BUILDER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEL BUILDER OF SOUTH FLORIDA, 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: 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: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P05000080483
FEI/EIN Number 743144292

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

Address: 813 SE 16 CT, DEERFIELD BEACH, FL, 33441
Mail Address: 813 SE 16 CT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMER MICHAEL President 813 SE 16 CT, DEERFIELD BEACH, FL, 33441
WHITMER MICHAEL Agent 813 SE 16 CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 WHITMER, MICHAEL -
REINSTATEMENT 2015-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 813 SE 16 CT, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000482823 TERMINATED 1000000225553 BROWARD 2011-07-13 2021-08-03 $ 844.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000215282 TERMINATED 1000000136692 BROWARD 2009-08-25 2030-02-16 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000215316 TERMINATED 1000000136695 BROWARD 2009-08-25 2030-02-16 $ 633.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07900003481 LAPSED 06-2201 SP 26 MIAMI DADE CTY CRT 2007-01-09 2012-03-06 $2149.18 GULFEAGLE SUPPLY, INC., 1451 CHANNEL SIDE DR, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-08-08
REINSTATEMENT 2015-07-06
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State