Search icon

GORDON REIMANN, INC. - Florida Company Profile

Company Details

Entity Name: GORDON REIMANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON REIMANN, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000102058
FEI/EIN Number 26-3722997

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

Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 2244 HOLLY OAKS RIVER DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMANN GORDON President 2244 HOLLY OAKS RIVER DRIVE, JACKSONVILLE, FL, 32225
REIMANN GORDON Director 2244 HOLLY OAKS RIVER DRIVE, JACKSONVILLE, FL, 32225
KEVIN S. GREEN, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-24 2244 HOLLY OAKS RIVER DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State