Search icon

REI HOLDING COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: REI HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P11000104685
FEI/EIN Number 45-4174234
Address: 2958 Wellington Circle, Tallahassee, FL, 32309, US
Mail Address: 2958 Wellington Circle, Tallahassee, FL, 32309, US
ZIP code: 32309
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604454146
State:
WASHINGTON
WASHINGTON profile:

Key Officers & Management

Name Role Address
Boeneke Demory S President 2958 Wellington Circle, Tallahassee, FL, 32309
Boeneke Demory S Chairman 2958 Wellington Circle, Tallahassee, FL, 32309
Boeneke Demory S Director 2958 Wellington Circle, Tallahassee, FL, 32309
Boeneke Demory S Secretary 2958 Wellington Circle, Tallahassee, FL, 32309
- Agent -
Hance Thomas C Chie 2958 Wellington Circle, Tallahassee, FL, 32309

Form 5500 Series

Employer Identification Number (EIN):
454174234
Plan Year:
2014
Number Of Participants:
142
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2958 Wellington Circle, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-04-03 2958 Wellington Circle, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-12-13 C T CORPORATION SYSTEM -
AMENDMENT 2021-03-04 - -
AMENDMENT 2019-02-04 - -
AMENDMENT 2017-07-25 - -
AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
Reg. Agent Change 2022-02-16
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2021-03-18
Amendment 2021-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3105000.00
Total Face Value Of Loan:
3105000.00

Paycheck Protection Program

Jobs Reported:
240
Initial Approval Amount:
$3,105,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,139,845
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $3,105,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State