Search icon

REELIST INC. - Florida Company Profile

Company Details

Entity Name: REELIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REELIST 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000056980
FEI/EIN Number 81-3278340

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

Address: 1717 S OCEAN BLVD, 19, POMPANO BEACH, FL, 33062
Mail Address: 1717 S OCEAN BLVD, 19, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASIOU WILLIAM J President 1717 S OCEAN BLVD. #19, POMPANO BEACH, FL, 33062
ANASTASIOU WILLIAM J Secretary 1717 S OCEAN BLVD, POMPANO BEACH, FL, 33062
ANASTASIOU WILLIAM J Treasurer 1717 S OCEAN BLVD #19, POMPANO BEACH, FL, 33062
ANASTASIOU VAN E Agent 1717 S OCEAN BLVD., POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087325 REELIST BRAND EXPIRED 2016-08-16 2021-12-31 - 1717 S OCEAN BLVD #19, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
Domestic Profit 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State