Search icon

R E & P DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: R E & P DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R E & P DISTRIBUTORS 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: 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000103878
FEI/EIN Number 453978756

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

Address: 888 Biscayne Blvd Suite 505, Miami, FL, 33132, US
Mail Address: 4445 EDGEWATER DR, ORLANDO, FL, 32804
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIJOHN VALERIE M President 303 51st Ave Dr West, BRADENTON, FL, 34207
PETTIJOHN VALERIE M Agent 888 Biscayne Blvd Suite 505, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 PETTIJOHN, VALERIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-07-31 R E & P DISTRIBUTORS INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 888 Biscayne Blvd Suite 505, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 888 Biscayne Blvd Suite 505, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-09-05
Name Change 2017-07-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State