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