Entity Name: | THE REYDAR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE REYDAR, 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: | 15 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2011 (14 years ago) |
Document Number: | P11000055934 |
FEI/EIN Number |
364703432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 147 Lake Dora Drive, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUTSEY MARGARET-MARY | President | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL, 33411 |
EUTSEY MARGARET-MARY | Chief Executive Officer | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL, 33411 |
EUTSEY MARGARET-MARY | Agent | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-29 | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 147 LAKE DORA DRIVE, WEST PALM BEACH, FL 33411 | - |
AMENDMENT | 2011-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State