Search icon

RERUNS 4 LITTLE ONES, INC. - Florida Company Profile

Company Details

Entity Name: RERUNS 4 LITTLE ONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RERUNS 4 LITTLE ONES, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000128396
FEI/EIN Number 203481861

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

Address: 8802 ROCKY CREEK DR, 104, TAMPA, FL, 33615, US
Mail Address: 8802 ROCKY CREEK DR, 104, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters michelle President 8802 rocky creek dr, tampa, FL, 33615
PETERS MICHELLE K Vice President 8802 rocky creek dr, tampa, FL, 33615
PETERS MICHELLE K Secretary 8802 rocky creek, tampa, FL, 33615
Peters michelle Treasurer 8802 rocky creek, tampa, FL, 33615
Peters Michelle Agent 8802 ROCKY CREEK DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 Peters, Michelle -
CHANGE OF MAILING ADDRESS 2009-03-15 8802 ROCKY CREEK DR, 104, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-15 8802 ROCKY CREEK DR, 104, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 8802 ROCKY CREEK DR, 104, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000424962 ACTIVE 1000000932994 HILLSBOROU 2022-09-01 2032-09-07 $ 564.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000424954 ACTIVE 1000000932993 HILLSBOROU 2022-09-01 2042-09-07 $ 11,901.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000170680 ACTIVE 1000000920112 HILLSBOROU 2022-03-31 2042-04-05 $ 12,330.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000110672 TERMINATED 1000000860484 HILLSBOROU 2020-02-13 2040-02-19 $ 11,007.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000639250 TERMINATED 1000000841364 HILLSBOROU 2019-09-19 2039-09-25 $ 5,219.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000074450 TERMINATED 1000000770816 HILLSBOROU 2018-01-30 2038-02-21 $ 1,636.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000309528 TERMINATED 1000000744348 HILLSBOROU 2017-05-26 2037-06-01 $ 2,576.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State