Search icon

ELVIS HAROLD REYES P.A. - Florida Company Profile

Company Details

Entity Name: ELVIS HAROLD REYES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELVIS HAROLD REYES P.A. 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: 17 Apr 2018 (7 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: P18000035018
FEI/EIN Number 82-5221746

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

Address: 123 WEST BLOOMINGDALE AVENUE, STE 301, BRANDON, FL, 33511, US
Mail Address: 123 WEST BLOOMINGDALE AVENUE, STE 301, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
REYES ELVIS HAROLD President 123 WEST BLOOMINGDALE AVENUE, STE 301, BRANDON, FL, 33511
REYES ELVIS HAROLD Secretary 123 WEST BLOOMINGDALE AVENUE, STE 301, BRANDON, FL, 33511
REYES ELVIS HAROLD Director 123 WEST BLOOMINGDALE AVENUE, STE 301, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085664 1 2 3 PROPERTY MGT NETWORK EXPIRED 2019-08-13 2024-12-31 - PO BOX 2228, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State