Entity Name: | RESERVE FINANCIAL AGENCY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESERVE FINANCIAL AGENCY OF FLORIDA, 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 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | P96000000395 |
FEI/EIN Number |
650715618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 NORTH ORANGE AVENUE, 500, ORLANDO, FL, 32801 |
Mail Address: | 20220 CENTER RIDGE RD, SUITE 150, ROCKY RIVER, OH, 44116, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH RICHARD | Manager | 19520 STORY ROAD, ROCKY RIVER, OH, 44116 |
SITTERSON CURTIS H | Agent | 2200 MUSEUM TOWER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | SITTERSON, CURTIS H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 37 NORTH ORANGE AVENUE, 500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-13 | 37 NORTH ORANGE AVENUE, 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2002-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State