Search icon

RESERVE FINANCIAL AGENCY OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BEACH RICHARD Manager 19520 STORY ROAD, ROCKY RIVER, OH, 44116
SITTERSON CURTIS H Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

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 - -

Documents

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