Search icon

REEL SMOKER'S CIGAR DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: REEL SMOKER'S CIGAR DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEL SMOKER'S CIGAR DISTRIBUTORS, 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: 31 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P98000076874
FEI/EIN Number 650867715

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

Address: 140 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 140 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARMELO President 1706 SOUTHEAST 5TH COURT, DEERFIELD BEACH, FL, 33441
SANCHEZ JOAN P Vice President 1706 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
SANCHEZ JOAN P Secretary 1706 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
SANCHEZ CARMELO Agent 1706 SOUTHEAST 5TH COURT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041961 DOLLAR CIGARS.COM EXPIRED 2014-04-28 2019-12-31 - 140 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 140 N FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-04-24 140 N FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 1706 SOUTHEAST 5TH COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2002-04-29 SANCHEZ, CARMELO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000119382 LAPSED 01-005622 05 BROWARD CIRCUIT COURT 2000-06-08 2007-03-25 $67,588.96 GLAZER'S WHOLESALE DRUG COMPANY OF SHREVEPORT, INC., 2626 COLE AVENUE, SUITE 900, DALLAS, TX 75204

Documents

Name Date
ANNUAL REPORT 2024-03-15
Amendment 2023-04-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State