Search icon

RENO & CHARLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Bauer Charles F President 4942 Alavista Drive, Orlando, FL, 32837
NISHAD KHAN PL Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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