Search icon

REMINGTON SPECIALTY FEED INC. - Florida Company Profile

Company Details

Entity Name: REMINGTON SPECIALTY FEED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMINGTON SPECIALTY FEED 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: 09 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P06000065441
FEI/EIN Number 204875615

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

Address: 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 10203 Jennwell Lane, Seffner, FL, 33584, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER ROBERT L President 10203 Jennwell Lane, Seffner, FL, 33584
COLLIER CAROL F Secretary 10203 Jennwell Lane, Seffner, FL, 33584
COLLIER CAROL F Treasurer 10203 Jennwell Lane, Seffner, FL, 33584
COLLIER CAROL F Director 10203 Jennwell Lane, Seffner, FL, 33584
COLLIER ROBERT L Agent 10203 Jennwell Lane, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122980 REMINGTON FEED EXPIRED 2019-11-16 2024-12-31 - 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 10203 Jennwell Lane, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 8808 US HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858218 LAPSED 1000000485641 DADE 2013-04-12 2023-05-03 $ 674.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000945866 ACTIVE 1000000485640 DADE 2013-04-12 2033-05-22 $ 1,263.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000142589 TERMINATED 1000000434319 HILLSBOROU 2012-12-28 2023-01-16 $ 348.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000939598 TERMINATED 1000000330745 HILLSBOROU 2012-12-03 2032-12-05 $ 15,379.32 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 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014628500 2021-02-19 0455 PPS 8808 US Highway 301 S, Riverview, FL, 33578-5423
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11215
Loan Approval Amount (current) 11215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-5423
Project Congressional District FL-16
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11295.69
Forgiveness Paid Date 2021-11-10
3092957106 2020-04-11 0455 PPP 8808 US HWY 301 S., RIVERVIEW, FL, 33578-5423
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10291
Loan Approval Amount (current) 10291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-5423
Project Congressional District FL-16
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10395.91
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State