Search icon

RERUNS 4 WEE ONES INC. - Florida Company Profile

Company Details

Entity Name: RERUNS 4 WEE ONES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RERUNS 4 WEE ONES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: P18000028296
FEI/EIN Number 82-5087947

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

Address: 133 S JOHN SIMS PKWY, UNIT C, VALPARAISO, FL, 32580
Mail Address: 133 S JOHN SIMS PKWY, UNIT C, VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Anna M President 2358 Genevieve Way, Crestview, FL, 32536
CLARK ALLYSON Secretary 133 S JOHN SIMS PKWY, VALPARAISO, FL, 32580
CLARK AVERY Secretary 133 S JOHN SIMS PKWY, VALPARAISO, FL, 32580
TORRES RYLEE Secretary 133 S JOHN SIMS PKWY, VALPARAISO, FL, 32580
Dawson Emily Vice President 329 Curacao Cove N, Niceville, FL, 32578
TORRES ANNA Agent 2358 GENEVIEVE WAY, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-12 - -
REGISTERED AGENT NAME CHANGED 2024-02-12 TORRES, ANNA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 2358 GENEVIEVE WAY, CRESTVIEW, FL 32536 -
AMENDMENT 2023-11-14 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363846 TERMINATED 1000000960502 OKALOOSA 2023-07-31 2043-08-02 $ 5,721.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000111124 TERMINATED 1000000879841 OKALOOSA 2021-03-08 2041-03-10 $ 2,138.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000087506 TERMINATED 1000000878375 OKALOOSA 2021-02-22 2041-02-24 $ 9,966.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-03-01
Amendment 2024-02-12
Amendment 2023-11-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State