Entity Name: | R.E. M.ADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.E. M.ADE, 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: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000075253 |
FEI/EIN Number |
273568019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13031 Terrace Springs Drive, Tampa, FL, 33637, US |
Mail Address: | 400 N. Tampa St., 15th FLOOR, Tampa, FL, 33602, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTMAS JOANE | Vice President | 14534 SW 94TH LN, MIAMI, FL, 33186 |
Christmas Francyna | President | 13031 Terrace Springs Drive, Tampa, FL, 33637 |
Christmas Joane | Agent | 14534 SW 94TH LN, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000094164 | FAST BREAK VENDORS | ACTIVE | 2022-08-09 | 2027-12-31 | - | 13031 TERRACE SPRINGS DRIVE, TAMPA, FL, 33637 |
G12000081823 | EVERGREEN EDGE | EXPIRED | 2012-08-17 | 2017-12-31 | - | 14629 SW 104TH ST, #515, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 13031 Terrace Springs Drive, Tampa, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 13031 Terrace Springs Drive, Tampa, FL 33637 | - |
REINSTATEMENT | 2021-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Christmas, Joane | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-07-22 | - | - |
REINSTATEMENT | 2014-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-05-28 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-03-14 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-07-22 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-01-14 |
Amendment | 2013-06-21 |
Amendment | 2012-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State