Entity Name: | RELIABLE PROPERTY MANAGEMENT AND SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELIABLE PROPERTY MANAGEMENT AND SALES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | P11000003368 |
FEI/EIN Number |
274516013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 W. Vine St., Suite 201, KISSIMMEE, FL, 34741, US |
Mail Address: | 435 W. Vine St., SUITE 201, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE JESUS JOSE | President | 4121 TWILIGHT TRAIL, KISSIMMEE, FL, 34746 |
Giles Anthony | Agent | 435 W. Vine St., Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Giles, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 435 W. Vine St., Suite 201, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 435 W. Vine St., Suite 201, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 435 W. Vine St., Suite 201, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-12-15 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State