Search icon

REJOMODI, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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