Search icon

REINERS REMODELING CORP - Florida Company Profile

Company Details

Entity Name: REINERS REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REINERS REMODELING CORP 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000051688
FEI/EIN Number 47-4293366

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

Address: 4926 El Dorado Dr, TAMPA, FL, 33615, US
Mail Address: 4926 El Dorado Dr, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS REINERS VICTOR M President 4926 El Dorado Dr, TAMPA, FL, 33615
ARIAS REINERS VICTOR M Agent 4926 El Dorado Dr, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 4926 El Dorado Dr, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2018-03-01 4926 El Dorado Dr, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4926 El Dorado Dr, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-07-18 ARIAS REINERS, VICTOR M -
REINSTATEMENT 2017-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-07-18
Domestic Profit 2015-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State