Entity Name: | RENO & CHARLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENO & CHARLES, 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000040480 |
FEI/EIN Number |
331209971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13526 Village Park Drive, Orlando, FL, 32837, US |
Mail Address: | 4942 Alavista Drive, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauer Charles F | President | 4942 Alavista Drive, Orlando, FL, 32837 |
NISHAD KHAN PL | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08228700008 | HOUSE OF BEERS | EXPIRED | 2008-08-15 | 2013-12-31 | - | 3810 SHORE ACRES BLVD, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-23 | 1303 N. Orange Avenue, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-23 | 13526 Village Park Drive, Unit 208210, Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2021-12-23 | 13526 Village Park Drive, Unit 208210, Orlando, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-23 | Nishad Khan PL | - |
REINSTATEMENT | 2021-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000198840 | TERMINATED | 1000000884735 | ORANGE | 2021-04-15 | 2031-04-28 | $ 1,805.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000198832 | TERMINATED | 1000000884730 | ORANGE | 2021-04-15 | 2041-04-28 | $ 3,736.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000730703 | ACTIVE | 1000000845491 | ORANGE | 2019-10-29 | 2029-11-06 | $ 595.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000744365 | TERMINATED | 1000000845492 | ORANGE | 2019-10-29 | 2039-11-13 | $ 2,779.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000161424 | TERMINATED | 1000000736631 | ORANGE | 2017-03-08 | 2037-03-24 | $ 3,073.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000161432 | TERMINATED | 1000000736632 | ORANGE | 2017-03-08 | 2027-03-24 | $ 321.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000777239 | TERMINATED | 1000000726101 | ORANGE | 2016-11-08 | 2036-12-08 | $ 2,973.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000971011 | TERMINATED | 1000000506627 | ORANGE | 2013-05-09 | 2033-05-22 | $ 3,061.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000838261 | TERMINATED | 1000000381443 | COLUMBIA | 2012-10-15 | 2032-11-14 | $ 22,416.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000575008 | TERMINATED | 1000000170517 | ORANGE | 2010-05-05 | 2030-05-12 | $ 2,055.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
REINSTATEMENT | 2021-12-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-11-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State