Search icon

REKA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REKA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REKA ENTERPRISES, 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000118500
FEI/EIN Number 205556431

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

Address: 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596
Mail Address: 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMINENI RAO Director 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596
RAMINENI KASTURI Director 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596
RAMINENI MANOJ Director 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596
RAMINENI RAO Agent 2618 QUEEN ALBERTA DRIVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08340700023 BLIMPIE AND SURF CITY SQUEEZE EXPIRED 2008-12-05 2013-12-31 - 8011 CITRUS PARK TOWN CENTER, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 2618 QUEEN ALBERTA DRIVE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-01-03 2618 QUEEN ALBERTA DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 2618 QUEEN ALBERTA DRIVE, VALRICO, FL 33596 -
AMENDMENT 2006-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001107827 LAPSED 09-16021 CIR. CT. 13TH JUDICIAL CIR. 2010-11-29 2015-12-09 $749,803.46 CITRUS PARK VENTURE LIMITED, 11601 WILSHIRE BOULEVARD, 11TH FLOOR, LOS ANGELES CA 90025

Documents

Name Date
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-05
Amendment 2006-10-02
Domestic Profit 2006-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State