Search icon

REGGIE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: REGGIE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGGIE HOLDINGS, 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: 07 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P97000041745
FEI/EIN Number 593423744

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

Address: 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL, 34677, US
Mail Address: PO BOX 2067, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSATI ALBERT R Chief Executive Officer 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL, 34677
ROSATI ALBERT R Agent 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-01 - -
NAME CHANGE AMENDMENT 2010-12-23 REGGIE HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2005-02-25 3684 TAMPA ROAD, SUITE 5, OLDSMAR, FL 34677 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-01
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-06
Name Change 2010-12-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State