Search icon

REMINGTON SPECIALTY FEED INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Riverview
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11215.00
Total Face Value Of Loan:
11215.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86200.00
Total Face Value Of Loan:
86200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10291.00
Total Face Value Of Loan:
10291.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,291
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,395.91
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $10,291
Jobs Reported:
1
Initial Approval Amount:
$11,215
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,295.69
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $11,212
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State