Search icon

THE REMNANT INC. - Florida Company Profile

Company Details

Entity Name: THE REMNANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REMNANT 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: 20 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P21000082632
FEI/EIN Number 87-2902395

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

Address: 1447 PELICAN PATH, THE VILLAGES, FL, 32162, US
Mail Address: 1447 PELICAN PATH, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTIER KEVIN President 1447 PELICAN PATH, THE VILLAGES, FL, 32162
GEE LYNETTE Secretary 1447 PELICAN PATH, THE VILLAGES, FL, 32162
GEE LYNETTE Treasurer 1447 PELICAN PATH, THE VILLAGES, FL, 32162
GEE LYNETTE Agent 1447 PELICAN PATH, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1447 PELICAN PATH, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 1447 PELICAN PATH, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2024-01-07 1447 PELICAN PATH, THE VILLAGES, FL 32162 -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 GEE, LYNETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-10-07
Domestic Profit 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State