Entity Name: | RESTAURANT EQUIPMENT INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | P94000055415 |
FEI/EIN Number | 59-3257879 |
Address: | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 |
Mail Address: | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZRON, ASHER | Agent | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
AZRON, ASHER | President | 718 Contravest Lane, Apt. 718 Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Azron, Moshe | Secretary | 853 Waterway Place, Suite 141 LONGWOOD, FL 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000153494 | R.E.I. INC. | ACTIVE | 2024-12-18 | 2029-12-31 | No data | 853 WATERWAY PLACE, UNIT 141, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 | No data |
REINSTATEMENT | 2021-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 853 Waterway Place, Suite 141, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | AZRON, ASHER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2003-06-30 | RESTAURANT EQUIPMENT INSTALLATION, INC. | No data |
NAME CHANGE AMENDMENT | 2003-05-01 | SHALEE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State