Search icon

R + E DISTRIBUTION COMPANY - Florida Company Profile

Company Details

Entity Name: R + E DISTRIBUTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R + E DISTRIBUTION COMPANY 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000051125
FEI/EIN Number 272874555

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

Address: 5660 STRAND COURT, NAPLES, FL, 34110, US
Mail Address: 5660 STRAND COURT, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHARDT RUTH President 24660 WOOLLY MAMMOTH TER, Aldie, VA, 20105
REINHARDT ANDREAS Treasurer 44296 Acushnet Ter, Ashburn, VA, 20147
REINHARDT ANDREAS Agent 4150 DINGMAN DRIVE, SANIBEL, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056282 ITALIAN BEAN DELIGHT ACTIVE 2023-05-03 2028-12-31 - 5660 STRAND CT, NAPLES, FL, 34110
G10000059384 ITALIAN BEAN DELIGHT EXPIRED 2010-06-28 2015-12-31 - 10254 WINTERVIEW DRIVE, NALPES, FL, 34109, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-05 5660 STRAND COURT, UNIT 74, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-07-05 5660 STRAND COURT, UNIT 74, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 4150 DINGMAN DRIVE, SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-27
Amendment 2019-07-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State