Entity Name: | REO HOLDINGS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REO HOLDINGS GROUP, 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: | 29 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | P11000041619 |
FEI/EIN Number |
452092755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2251 SW 27 Lane, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 2251 SW 27 LANE, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICH THOMAS | President | 2251 SW 27 Lane, FT LAUDERDALE, FL, 33312 |
REICH THOMAS | Agent | 2251 SW 27 Lane, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 2251 SW 27 Lane, FT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 2251 SW 27 Lane, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 2251 SW 27 Lane, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | REICH, THOMAS | - |
AMENDMENT | 2019-01-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-08-23 |
Amendment | 2019-01-10 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State