Search icon

REIMAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: REIMAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REIMAN PROPERTIES, 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: 06 Nov 1998 (26 years ago)
Document Number: P98000094911
FEI/EIN Number 650873674

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

Address: 651 S COLLIER BLVD, STE 2D, MARCO ISLAND, FL, 34145, US
Mail Address: P. O. BOX 2578, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMAN ROBERT K President 15305 Aprile Street, Naples, FL, 34114
REIMAN SHARON L Secretary 15305 Aprile Street, Naples, FL, 34114
REIMAN ROBERT K Agent 15305 Aprile Street, Naples, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 651 S COLLIER BLVD, STE 2D, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 15305 Aprile Street, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2009-04-07 REIMAN, ROBERT K -
CHANGE OF MAILING ADDRESS 1999-03-24 651 S COLLIER BLVD, STE 2D, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State