Search icon

REKAST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: REKAST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REKAST SERVICES, 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: 17 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: P97000034625
FEI/EIN Number 223507328

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

Address: 1126 GLADSTONE BLVD, ENGLEWOOD, FL, 34223, US
Mail Address: 1126 GLADSTONE BLVD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LINSCHOTEN H. LEONARD President 1126 GLADSTONE BLVD, ENGLEWOOD, FL, 34223
VAN LINSCHOTEN H. LEONARD Director 1126 GLADSTONE BLVD, ENGLEWOOD, FL, 34223
VAN LINSCHOTEN H. LEONARD Agent 1126 GLADSTONE BLVD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
AMENDMENT 2014-02-06 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 VAN LINSCHOTEN, H. LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 1126 GLADSTONE BLVD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1999-04-22 1126 GLADSTONE BLVD, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1126 GLADSTONE BLVD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State