Search icon

REHMANN DIVERSIFIED INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REHMANN DIVERSIFIED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHMANN DIVERSIFIED INDUSTRIES, 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: 02 Aug 2005 (20 years ago)
Document Number: P05000107366
FEI/EIN Number 203239490

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

Address: 2111 88TH ST CT NW, BRADENTON, FL, 34209, US
Mail Address: 2111 88TH ST CT NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHMANN JOHN K President 2111 88TH ST CT NW, BRADENTON, FL, 34209
REHMANN ELIZABETH S Vice President 2111 88TH ST CT NW, BRADENTON, FL, 34209
FELDMAN MARC H Agent 3908 26TH STREET W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05251700078 RDI CONSTRUCTION ACTIVE 2005-09-08 2025-12-31 - 2111 88TH STREET CT NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-07 2111 88TH ST CT NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2111 88TH ST CT NW, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State