Search icon

REYCO PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: REYCO PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYCO PROPERTIES 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: 14 Dec 2009 (15 years ago)
Document Number: P09000100181
FEI/EIN Number 271480369

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

Address: 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967, US
Mail Address: 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JOHN Director 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS JOHN President 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS JOHN Treasurer 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS MARY Director 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS MARY Vice President 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS MARY President 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS MARY Secretary 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967
REYNOLDS MARY G Agent 17241 TRAPPERS DRIVE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 17241 TRAPPERS DRIVE, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2014-01-22 REYNOLDS, MARY G -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State