Entity Name: | REHRIG 5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REHRIG 5, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2012 (13 years ago) |
Document Number: | P12000059033 |
FEI/EIN Number |
45-5613043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7721 INDIAN RIDGE TRAIL NORTH, KISSIMMEE, FL, 34747 |
Mail Address: | 7721 INDIAN RIDGE TRAIL NORTH, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TST ACCOUNTING AND TAX SERVICES LLC | Agent | - |
REHRIG KATHRYN A | President | 7721 INDIAN RIDGE TRAIL NORTH, KISSIMMEE, FL, 34747 |
REHRIG EDWIN R | Vice President | 7721 INDIAN RIDGE TRAIL NORTH, KISSIMMEE, FL, 34747 |
REHRIG IAN L | Treasurer | 8232 Monticello Drive, Pensacola, FL, 32514 |
REHRIG JACOB R | Secretary | 8120 Binkley Street, Pensacola, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1913 Nicholas Place, St Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State