Search icon

RELICS ROD SHOP, INC. - Florida Company Profile

Company Details

Entity Name: RELICS ROD SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELICS ROD SHOP, 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: 28 Aug 2009 (16 years ago)
Date of dissolution: 08 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2025 (3 months ago)
Document Number: P09000072869
FEI/EIN Number 800472634

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

Address: 2818 JOHN MOORE ROAD, BRANDON, FL, 33511, US
Mail Address: 2818 JOHN MOORE ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNER JEFFREY A Owne 2818 JOHN MOORE ROAD, BRANDON, FL, 33511
MAYNER JEFFREY A Agent 2818 JOHN MOORE ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-08 - -
REGISTERED AGENT NAME CHANGED 2013-01-26 MAYNER, JEFFREY A -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 2818 JOHN MOORE ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-01-10 2818 JOHN MOORE ROAD, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State