Search icon

REY'S OF PALM BEACH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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