Search icon

REMARKETING SERVICES OF FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: REMARKETING SERVICES OF FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMARKETING SERVICES OF FLORIDA CORP. 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: 09 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000002145
FEI/EIN Number 650713690

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

Address: 1217 SPRUCE AVE, ORLANDO, FL, 32824, US
Mail Address: 14406 CALABAY CT, ORLANDO, FL, 32837, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO CARLOS President 14406 CALABAY COURT, ORLANDO, FL, 32837
JARAMILLO LINDA Vice President 14406 CALABAY COURT, ORLANDO, FL, 32837
JARMILLO CARLOS Agent 14406 CALABAY COURT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1217 SPRUCE AVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2005-04-13 1217 SPRUCE AVE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 14406 CALABAY COURT, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001061364 ACTIVE 1000000111363 9841 6128 2009-03-11 2029-04-01 $ 9,671.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000765577 LAPSED 48-2008-CA-024340-O ORANGE CTY. CIR. CIV. 2009-02-18 2014-02-27 $1,464,666.68 GREATER ORLANDO AUTO AUCTION, INC., D/B/A MANHEIM CENTRAL FLORIDA, 9800 BACHMAN ROAD, ORLANDO, FL 32824
J09000184480 TERMINATED 1000000098913 9791 6301 2008-11-18 2029-01-22 $ 11,492.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000420140 ACTIVE 1000000098913 9791 6301 2008-11-18 2029-01-28 $ 11,492.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000179811 TERMINATED 1000000098281 9787 6257 2008-11-11 2029-01-22 $ 16,864.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000415546 ACTIVE 1000000098281 9787 6257 2008-11-11 2029-01-28 $ 16,864.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000058429 TERMINATED 1000000028241 08686 3511 2006-06-08 2029-01-22 $ 244.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000051919 ACTIVE 1000000028224 ORANGE 2006-06-08 2030-02-14 $ 124,408.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000165055 ACTIVE 1000000028216 08686 3509 2006-06-08 2026-07-26 $ 3,104.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000298538 ACTIVE 1000000028241 08686 3511 2006-06-08 2029-01-28 $ 244.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State