Search icon

REYES WHEEL REPAIR INC - Florida Company Profile

Company Details

Entity Name: REYES WHEEL REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES WHEEL REPAIR 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: 02 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000030954
FEI/EIN Number 82-5037326

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

Address: 703 SW 13TH TER, 208, CAPE CORAL, FL, 33991, US
Mail Address: 703 SW 13TH TER, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES SERGIO A President 703 sw 13th terrace, cape coral, FL, 33991
REYES SERGIO A Agent 703 SW 13TH TER, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 703 SW 13TH TER, 208, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2021-04-30 703 SW 13TH TER, 208, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 703 SW 13TH TER, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2020-04-15 REYES, SERGIO A -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-15
Domestic Profit 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State