Search icon

REYCO AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: REYCO AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYCO AUTO SALES 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000028067
FEI/EIN Number 82-1008005

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

Address: 2758 MICHIGAN AVE, 3, KISSIMMEE, FL, 34744
Mail Address: 2758 MICHIGAN AVE, 3, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO MORA LUIS E President 2758 MICHIGAN AVE, KISSIMMEE, FL, 34744
REYES EDWIN H Vice President 2758 MICHIGAN AVE, KISSIMMEE, FL, 34744
JARAMILLO LINA M Secretary 2758 MICHIGAN AVE, KISSIMMEE, FL, 34744
ROMERO MORA LUIS E Agent 2758 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-02 ROMERO MORA, LUIS E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000299164 ACTIVE 1000000953207 OSCEOLA 2023-05-23 2043-06-28 $ 16,484.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000299172 ACTIVE 1000000953211 OSCEOLA 2023-05-23 2043-06-28 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000022412 ACTIVE 1000000871524 OSCEOLA 2021-01-06 2041-01-20 $ 9,047.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000650018 TERMINATED 1000000839531 OSCEOLA 2019-09-17 2039-10-02 $ 730.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484863 TERMINATED 1000000831207 OSCEOLA 2019-06-27 2039-07-17 $ 156.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456853 TERMINATED 1000000829742 OSCEOLA 2019-06-18 2039-07-03 $ 5,063.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State