Entity Name: | D. REMY & CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
D. REMY & CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P94000072022 |
FEI/EIN Number |
65-0532658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOM DAY MALL OFFICE BUILDING, 46 CHURCH STREET, SUITE 13, HAYESVILLE, NC 28904 |
Mail Address: | PO BOX 1399, HAYESVILLE, NC 28904 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA, JOHN | Agent | 2940 S. TAMIAMI TRAIL, SARASOTA, FL 34239 |
HOURDEQUIN, DAVID R | President | PO BOX 1399, HAYESVILLE, NC 28904 |
HOURDEQUIN, DAVID R | Secretary | PO BOX 1399, HAYESVILLE, NC 28904 |
HOURDEQUIN, ANNE M | Vice President | PO BOX 1399, HAYESVILLE, NC 28904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | TOM DAY MALL OFFICE BUILDING, 46 CHURCH STREET, SUITE 13, HAYESVILLE, NC 28904 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | TOM DAY MALL OFFICE BUILDING, 46 CHURCH STREET, SUITE 13, HAYESVILLE, NC 28904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 2940 S. TAMIAMI TRAIL, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-01 | SHEA, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State