Search icon

REENGINEERED DESIGN TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: REENGINEERED DESIGN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REENGINEERED DESIGN TECHNOLOGIES, 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: 01 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P20000078910
FEI/EIN Number 85-3563261

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

Address: 6193 ROCK ISLAND ROAD, # 203, TAMARAC, FL, 33319, 25
Mail Address: 411 Cleveland Street, Unit 248, Clearwater, FL, 33755, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simons Donald S President 331 CLEVELAND STREET, CLEARWATER, FL, 33755
WU CHING YU Treasurer 6193 ROCK ISLAND ROAD # 203, TAMARAC, FL, 33319
WU CHING YU Secretary 6193 ROCK ISLAND ROAD # 203, TAMARAC, FL, 33319
Simons Donald S Agent 411 Cleveland Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
CHANGE OF MAILING ADDRESS 2024-04-03 6193 ROCK ISLAND ROAD, # 203, TAMARAC, FL 33319 25 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 411 Cleveland Street, Unit 248, Clearwater, FL 33755 -
REINSTATEMENT 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 Simons, Donald S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-06
Domestic Profit 2020-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State