Search icon

AREINA, INC. - Florida Company Profile

Company Details

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

AREINA, 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000069915
FEI/EIN Number APPLIED FOR

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

Address: 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908, US
Mail Address: 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNRO PETER R President 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908
MUNRO PETER R Treasurer 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908
MUNRO PETER R Secretary 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908
MUNRO PETER R Director 12853 BANYAN CREEK DR., FORT MYERS, FL, 33908
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117771 AREINA EXPIRED 2016-10-31 2021-12-31 - 1409 SW 51ST TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-23
Domestic Profit 2015-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State