Entity Name: | RELIABLE ASSOCIATION MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELIABLE ASSOCIATION MANAGEMENT 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: | 22 Jan 2013 (12 years ago) |
Document Number: | P13000007235 |
FEI/EIN Number |
461831259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 Marley Pl, Longwood, FL, 32750, US |
Mail Address: | P.O. BOX 195782, WINTER SPRINGS, FL, 32719, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF THOMAS | President | P.O. BOX 195782, WINTER SPRINGS, FL, 32719 |
WOLF THOMAS | Vice President | P.O. BOX 195782, WINTER SPRINGS, FL, 32719 |
Wolf Thomas W | Agent | 1819 Marley Pl, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 1819 Marley Pl, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 1819 Marley Pl, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 1819 Marley Pl, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | Wolf, Thomas W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State