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 |
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 |
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 | - |
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 |
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