Search icon

REELIN & DEALIN, INC.

Company Details

Entity Name: REELIN & DEALIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000027901
FEI/EIN Number 45-4862598
Address: 3504 SW 6th Ter, Cape Coral, FL, 33991, US
Mail Address: 3504 SW 6th Ter, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCQUADE SEAN F Agent 3504 SW 6TH TERRACE, CAPE CORAL, FL, 33991

President

Name Role Address
MCQUADE SEAN F President 3504 SW 6TH TERRACE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
MCQUADE SEAN F Vice President 3504 SW 6TH TERRACE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
MCQUADE SEAN F Secretary 3504 SW 6TH TERRACE, CAPE CORAL, FL, 33991
McQuade Nicole L Secretary 3504 SW 6th Ter, Cape Coral, FL, 33991

Treasurer

Name Role Address
MCQUADE SEAN F Treasurer 3504 SW 6TH TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 3504 SW 6th Ter, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2022-09-23 3504 SW 6th Ter, Cape Coral, FL 33991 No data
AMENDMENT 2021-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 3504 SW 6TH TERRACE, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2022-09-23
Amendment 2021-08-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State