Search icon

REROD PLACEMENT, INC. - Florida Company Profile

Company Details

Entity Name: REROD PLACEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REROD PLACEMENT, 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: 30 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000038805
FEI/EIN Number 593464662

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

Address: 3021 Marbon Estates Ln S, Jacksonville, FL, 32223, US
Mail Address: 3021 Marbon Estates Ln S, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVETTE LYNELLE President 16 Ridge Lane, Lake Placid, NY, 12946
RIVETTE LYNELLE Secretary 16 Ridge Lane, Lake Placid, NY, 12946
RIVETTE LYNELLE Treasurer 16 Ridge Lane, Lake Placid, NY, 12946
RIVETTE LYNELLE Director 16 Ridge Lane, Lake Placid, NY, 12946
HIDDE CAITLIN Secretary 3021 Marbon Estates Ln S, Jacksonville, FL, 32223
RIVETTE LYNELLE L Agent 3021 Marbon Estates Ln S, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 3021 Marbon Estates Ln S, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-01-29 3021 Marbon Estates Ln S, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 3021 Marbon Estates Ln S, Jacksonville, FL 32223 -
AMENDMENT 2010-07-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 RIVETTE, LYNELLE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000093403 TERMINATED 1000000734626 DUVAL 2017-02-08 2027-02-16 $ 302.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-04
Amendment 2010-07-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State