Search icon

R.E. M.ADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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