Search icon

REJINEZ INC. - Florida Company Profile

Company Details

Entity Name: REJINEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJINEZ 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000060116
FEI/EIN Number APPLIED FOR

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

Address: 10811 LISBON STREET, COOPER CITY, FL, 33026, US
Mail Address: 10811 LISBON STREET, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTANI TERESA M President 4314 NW 9 AVE 4 2C, DEERFIELD BEACH, FL, 33064
ALVAREZ NORBERTO Agent 491 IVES DAIRY RD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 10811 LISBON STREET, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-06-25 10811 LISBON STREET, COOPER CITY, FL 33026 -
AMENDMENT 2017-06-05 - -

Documents

Name Date
ANNUAL REPORT 2019-03-02
Amendment 2018-06-25
ANNUAL REPORT 2018-03-25
Amendment 2017-06-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State