Search icon

RELIABLE PROPERTY MANAGEMENT AND SALES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DE JESUS JOSE President 4121 TWILIGHT TRAIL, KISSIMMEE, FL, 34746
Giles Anthony Agent 435 W. Vine St., Kissimmee, FL, 34741

Events

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 - -

Documents

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