Search icon

THE REFLEX ZONE, INC. - Florida Company Profile

Company Details

Entity Name: THE REFLEX ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REFLEX ZONE, 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: 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: 19 Apr 1996 (29 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P96000035453
FEI/EIN Number 593379911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2624 5 AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: PO BOX 16815, ST. PETERSBURG, FL, 33733, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLA KAREN President 2624 5 AVENUE NORTH, ST. PETERSBURG, FL, 33713
MCCALLA KAREN Director 2624 5 AVENUE NORTH, ST. PETERSBURG, FL, 33713
BURGUIERES ROBERT E Agent 1701 NINTH ST. NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 2624 5 AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2007-04-08 2624 5 AVENUE NORTH, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 1701 NINTH ST. NORTH, ST. PETERSBURG, FL 33704 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State