Entity Name: | REJOMODI, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REJOMODI, CORP 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: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000031001 |
FEI/EIN Number |
45-4925628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055TRIUMFO CIRCLE, KISSIMMEE, FL, 34744, US |
Mail Address: | 2055 TRIUMFO CIR, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES REINALDO J | GERE | 2055 TRIUMFO CIR, KISSIMMEE, FL, 34744 |
ZULUAGA GLEYDY | SUBG | 2055 TRIUMFO CIR, KISSIMMEE, FL, 34744 |
MORALES REINALDO J | Agent | 2055 TRIUMFO CIR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 2055TRIUMFO CIRCLE, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2055TRIUMFO CIRCLE, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2055 TRIUMFO CIR, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Off/Dir Resignation | 2016-08-05 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State