Search icon

REMINGTON STEEL & SIGNS CORP. - Florida Company Profile

Company Details

Entity Name: REMINGTON STEEL & SIGNS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMINGTON STEEL & SIGNS 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: 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: 30 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P98000029069
FEI/EIN Number 650837696

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

Address: 824 DUANE PALMER BLVD., SEBRING, FL, 33876, US
Mail Address: 824 DUANE PALMER BLVD., SEBRING, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANDINO RAUL President 824 DUANE PALMER BLVD., SEBRING, FL, 33876
FANDINO RAUL Agent 824 DUANE PALMER BLVD., SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 824 DUANE PALMER BLVD., SEBRING, FL 33876 -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 824 DUANE PALMER BLVD., SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2022-10-12 824 DUANE PALMER BLVD., SEBRING, FL 33876 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 FANDINO, RAUL -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State