Search icon

FLA REO, INC.

Company Details

Entity Name: FLA REO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P09000031861
FEI/EIN Number 264800421
Address: 7580 65TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 7580 65TH ST N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SIGLER GERALD P Agent 7000 131ST ST, SEMINOLE, FL, 33776

President

Name Role Address
SIGLER GERALD P President 7000 131ST ST, SEMINOLE, FL, 33776

Vice President

Name Role Address
SIGLER GERALD P Vice President 7000 131ST ST, SEMINOLE, FL, 33776

Treasurer

Name Role Address
SIGLER GERALD P Treasurer 7000 131ST ST, SEMINOLE, FL, 33776

Secretary

Name Role Address
SIGLER GERALD P Secretary 7000 131ST ST, SEMINOLE, FL, 33776

Comp

Name Role Address
SIGLER MORGAN P Comp 7580 65TH ST N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097000 SIGLER AND ASSOCIATES EXPIRED 2018-08-30 2023-12-31 No data 7580 65TH STREET N., PINELLAS PARK, FL, 33781
G09000109336 REALTY EXECUTIVES SIGLER PROPERTIES EXPIRED 2009-05-20 2014-12-31 No data 7000 131ST ST, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7580 65TH ST N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2010-04-30 7580 65TH ST N, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000193314 TERMINATED 1000000651171 PINELLAS 2015-01-20 2025-02-05 $ 2,881.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State