Entity Name: | REAMES EMPLOYEE BENEFITS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAMES EMPLOYEE BENEFITS SOLUTIONS, 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: | 01 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2022 (2 years ago) |
Document Number: | P09000056721 |
FEI/EIN Number |
270468509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 Windward Circle, Ormond Beach, FL, 32176, US |
Mail Address: | 183 Windward Circle, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAMES JULIE | Chief Executive Officer | 183 Windward Circle, Ormond Beach, FL, 32176 |
Reames Julie | President | 183 Windward Circle, Ormond Beach, FL, 32176 |
DORAN THEODORE R | Agent | 1020 W INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 183 Windward Circle, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 183 Windward Circle, Ormond Beach, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 1020 W INTERNATIONAL SPEEDWAY BOULEVARD, SUITE 100, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State