Entity Name: | RELUCTANT ENTREPRENEUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELUCTANT ENTREPRENEUR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2023 (2 years ago) |
Document Number: | P95000075612 |
FEI/EIN Number |
650609636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Royal Palm Pointe, VERO BEACH, FL, 32960, US |
Mail Address: | 1930, Bridgepointe Circle, VERO BEACH, FL, 32967, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERLIN HEATHER M | President | Royal Palm Pointe, VERO BEACH, FL, 32960 |
BERLIN HEATHER M | Agent | Royal Palm Pointe, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | Royal Palm Pointe, 57, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-03 | Royal Palm Pointe, 57, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2023-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | Royal Palm Pointe, 57, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | BERLIN, HEATHER M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2012-02-09 | - | - |
PENDING REINSTATEMENT | 2012-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
REINSTATEMENT | 2023-11-03 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State