Search icon

REYCA'S AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: REYCA'S AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYCA'S AUTO SALES, 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: 16 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P07000034372
FEI/EIN Number 208646312

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

Address: 1104 US HWY 17-92 WEST, HAINES CITY, FL, 33844, US
Mail Address: 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JESUS President 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844
MARTINEZ JESUS Director 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844
MARTINEZ JESUS Agent 1104 HWY 17-92 WEST, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1104 US HWY 17-92 WEST, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1104 HWY 17-92 WEST, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2009-03-31 1104 US HWY 17-92 WEST, HAINES CITY, FL 33844 -
AMENDMENT 2008-01-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-24 MARTINEZ, JESUS -
AMENDMENT 2007-09-17 - -
AMENDMENT 2007-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000313186 TERMINATED 1000000154561 POLK 2009-12-22 2030-02-16 $ 416.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000021346 TERMINATED 1000000069120 7529 1340 2008-01-11 2028-01-23 $ 28,131.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000292394 TERMINATED 1000000057938 7413 1367 2007-08-31 2027-09-12 $ 15,783.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State