Search icon

REK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REK GROUP, 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: 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000059882
FEI/EIN Number 46-3245039

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1002 S 8TH ST, FERNANDINA BEACH, FL, 32034-3709, US
Mail Address: 1002 S 8TH ST, FERNANDINA BEACH, FL, 32034-3709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZCZESNIAK ANNA President 14181 MAHOGANY AVE., JACKSONVILLE, FL, 32258
SZCZESNIAK ANNA Director 14181 MAHOGANY AVE., JACKSONVILLE, FL, 32258
BURNAT JAROSLAW Vice President 96155 PIEDMONT DRIVE, FERNANDINA BEACH, FL, 32034
BURNAT JAROSLAW Director 96155 PIEDMONT DRIVE, FERNANDINA BEACH, FL, 32034
MAKOFKA LESTER Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073587 TIRE MAX EXPIRED 2013-07-23 2018-12-31 - 4549 ST AUGUSTINE RD STE 26, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 50 NORTH LAURA STREET, #3550, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 1002 S 8TH ST, FERNANDINA BEACH, FL 32034-3709 -
CHANGE OF MAILING ADDRESS 2013-09-19 1002 S 8TH ST, FERNANDINA BEACH, FL 32034-3709 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000102982 TERMINATED 1000000704645 DUVAL 2016-02-01 2036-02-04 $ 4,540.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000751426 TERMINATED 1000000685823 DUVAL 2015-07-06 2035-07-08 $ 13,344.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001170579 TERMINATED 1000000643677 DUVAL 2014-10-17 2024-12-17 $ 477.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State