Search icon

REE-DON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REE-DON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REE-DON ENTERPRISES, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000003364
FEI/EIN Number 650379147

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

Address: 19681 NW 82 CT, MIAMI, FL, 33015, US
Mail Address: 19681 NW 82 CT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER MAURICE President 19681 NW 82ND CT, MIAMI, FL, 33015
MOGBO PA CHUCK Agent 2800 W OAKLAND PARK BLVD STE 209, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 2800 W OAKLAND PARK BLVD STE 209, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 19681 NW 82 CT, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1994-04-15 19681 NW 82 CT, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1994-04-15 MOGBO, PA CHUCK -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State