Entity Name: | REAGIN'S EURO MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAGIN'S EURO MOTORS, 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: | 03 May 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P93000033070 |
FEI/EIN Number |
593180866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 S FRENCH AVENUE, SANFORD, FL, 32771, US |
Mail Address: | 5285 MICHIGAN AVENUE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAGIN MATTHEW K | Director | 5285 MICHIGAN AVENUE, SANFORD, FL, 32771 |
REAGIN MATTHEW K | Agent | 5285 MICHIGAN AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-22 | 900 S FRENCH AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-22 | 5285 MICHIGAN AVENUE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-13 | 900 S FRENCH AVENUE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State