Search icon

REINIKU FILMS INC.

Company Details

Entity Name: REINIKU FILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000029608
FEI/EIN Number 264651749
Address: 401 E. 7TH AVENUE, #13222, TAMPA, FL, 33602, US
Mail Address: 401 E. 7TH AVENUE, #13222, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
APEDO SHEKINAH K Agent 401 E. 7TH AVENUE, TAMPA, FL, 33602

President

Name Role Address
APEDO SHEKINAH K President 401 E. 7TH AVENUE, APT. #13222, TAMPA, FL, 33602

Director

Name Role Address
APEDO SHEKINAH K Director 401 E. 7TH AVENUE, APT. #13222, TAMPA, FL, 33602
MELCHERT TRINA G Director 1111 HARDWOOD DRIVE, VALRICO, FL, 33596

Secretary

Name Role Address
MELCHERT TRINA G Secretary 1111 HARDWOOD DRIVE, VALRICO, FL, 33596

Treasurer

Name Role Address
APEDO SHEKINAH K Treasurer 401 E. 7TH AVENUE, APT. #13222, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 401 E. 7TH AVENUE, #13222, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2009-04-12 401 E. 7TH AVENUE, #13222, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2009-04-12 APEDO, SHEKINAH K No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 401 E. 7TH AVENUE, #13222, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-12
Domestic Profit 2008-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State