Entity Name: | REY'S OF PALM BEACH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REY'S OF PALM BEACH 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: | 06 Jul 2011 (14 years ago) |
Document Number: | P11000061639 |
FEI/EIN Number |
611655812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6012 SNOWY EGRET LANE, GREENACRES, FL, 33415, US |
Mail Address: | 6012 SNOWY EGRET LANE, GREENACRES, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNALDO DIAZ MICHEL | President | 6012 SNOWY EGRET LANE, GREENACRES, FL, 33415 |
Chelala Julio C | Vice President | 2628 DUDLEY DR E, WEST PALM BEACH, FL, 33415 |
REYNALDO DIAZ MICHEL | Agent | 6012 SNOWY EGRET LANE, GREENACRES, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 6012 SNOWY EGRET LANE, GREENACRES, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 6012 SNOWY EGRET LANE, GREENACRES, FL 33415 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | REYNALDO DIAZ, MICHEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 6012 SNOWY EGRET LANE, GREENACRES, FL 33415 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-23 |
AMENDED ANNUAL REPORT | 2016-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State