Search icon

REXICO, INC. - Florida Company Profile

Company Details

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

REXICO, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 08 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P06000145340
FEI/EIN Number 205844864

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

Address: 141 HARVEST GATE BLVD., GROVELAND, FL, 34736, US
Mail Address: 141 HARVEST GATE BLVD, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN THOMAS Director 141 HARVEST GATE BLVD., GROVELAND, FL, 34736
RYAN JANIS Director 141 HARVEST GATE BLVD., GROVELAND, FL, 34736
RYAN THOMAS Agent 141 HARVEST GATE BLVD., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 141 HARVEST GATE BLVD., GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2016-04-06 141 HARVEST GATE BLVD., GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 141 HARVEST GATE BLVD., GROVELAND, FL 34736 -

Documents

Name Date
Voluntary Dissolution 2016-08-08
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State