Search icon

REXSEL, INC. - Florida Company Profile

Company Details

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

REXSEL, 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000051579
FEI/EIN Number 47-4304142

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

Address: 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787, US
Mail Address: 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLUVERAS JOE President 15502 Stoneybrook West Parkway, Winter Garden, FL, 34787
Lluveras Joe Agent 12837 Amber Avenue, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 15502 Stoneybrook West Parkway, #104-449, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-04-28 15502 Stoneybrook West Parkway, #104-449, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2019-04-28 Lluveras, Joe -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 12837 Amber Avenue, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State