Search icon

RESTAURANT EQUIPMENT INSTALLATION, INC.

Company Details

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

Agent

Name Role Address
AZRON, ASHER Agent 853 Waterway Place, Suite 141, LONGWOOD, FL 32750

President

Name Role Address
AZRON, ASHER President 718 Contravest Lane, Apt. 718 Winter Springs, FL 32708

Secretary

Name Role Address
Azron, Moshe Secretary 853 Waterway Place, Suite 141 LONGWOOD, FL 32750

Fictitious Names

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

Events

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

Documents

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