Search icon

REIKO ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: REIKO ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REIKO ENERGY, 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000026560
FEI/EIN Number 900623679

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

Address: 15916 ACORN CIRCLE, Tavares, FL, 32778, US
Mail Address: 15916 ACORN CIRCLE, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVETINA MARKO President 15916 Acorn Circle, Tavares, FL, 32778
NEMCEK PETER Vice President 15916 Acorn Circle, Tavares, FL, 32778
FOX MARK WEsq. Agent 15916 ACORN CIRCLE, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 15916 ACORN CIRCLE, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2013-03-12 15916 ACORN CIRCLE, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2013-03-12 FOX, MARK W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 15916 ACORN CIRCLE, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State