Search icon

REEFLINE CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: REEFLINE CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEFLINE CONTRACTING CORPORATION 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: 22 Apr 2011 (14 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P11000039344
FEI/EIN Number 452380790

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

Address: 4097 SE Centerboard Lane, Stuart, FL, 34997, US
Mail Address: P.O. Box 1156, Port Salerno, FL, 34992, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELAND EDWIN President 4835 BIMINI ROAD, TEQUESTA, FL, 33469
SACCARECCIA MITCHELL L Treasurer 4097 SE Centerboard Ln, STUART, FL, 34997
LELAND EDWIN A Agent 4835 BIMINI ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4097 SE Centerboard Lane, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-04-25 4097 SE Centerboard Lane, Stuart, FL 34997 -
NAME CHANGE AMENDMENT 2014-05-02 REEFLINE CONTRACTING CORPORATION -
REGISTERED AGENT NAME CHANGED 2012-02-04 LELAND, EDWIN A -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
Name Change 2014-05-02
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-04
Domestic Profit 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State