Entity Name: | R.C.REYNOLDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.C.REYNOLDS 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 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2014 (10 years ago) |
Document Number: | P12000067274 |
FEI/EIN Number |
460728601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4712 5TH ST. WEST, LEHIGH ACRES, FL, 33971 |
Mail Address: | 4712 5TH ST. WEST, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS RICHARD C | President | 4712 5TH ST. WEST, LEHIGH ACRES, FL, 33971 |
lucas pascual | Secretary | 4712 5TH ST. WEST, LEHIGH ACRES, FL, 33971 |
REYNOLDS RICHARD C | Agent | 4712 5TH ST. WEST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 4712 5TH ST. WEST, LEHIGH ACRES, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 4712 5TH ST. WEST, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4712 5TH ST. WEST, LEHIGH ACRES, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4712 5TH ST. WEST, LEHIGH ACRES, FL 33971 | - |
REINSTATEMENT | 2014-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State