Search icon

SUSAN RHEIN, INC. - Florida Company Profile

Company Details

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

SUSAN RHEIN, 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: 30 Jun 2008 (17 years ago)
Document Number: P08000062815
FEI/EIN Number 262925267

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

Address: 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHEIN SUSAN President 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
RHEIN SUSAN Agent 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076853 THE GULF COAST BRASS ENSEMBLE EXPIRED 2015-07-24 2020-12-31 - 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
G09096900455 SUSAN RHEIN FINE ART ACTIVE 2009-04-06 2029-12-31 - 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689
G08190900074 SUSAN RHEIN ANTIQUE PRINTS EXPIRED 2008-07-07 2013-12-31 - 1614 SEABREEZE DRIVE, TARPON SPRINGS, FL, 34689

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State