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 |
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 |
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 | - |
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 |
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