Search icon

THE NEW ROD & REEL PIER, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW ROD & REEL PIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW ROD & REEL PIER, 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: 01 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P99000009810
FEI/EIN Number 650892198

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

Address: 875 NORTH SHORE DR., ANNA MARIA, FL, 34216
Mail Address: 875 NORTH SHORE DR., ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
LEMKE OLIVER President 875 NORTH SHORE DR., ANNA MARIA, FL, 34216
LEMKE NICOLE Vice President 875 NORTH SHORE DR., ANNA MARIA, FL, 34216
Sork Jennifer Chief Financial Officer 875 NORTH SHORE DR., ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 875 NORTH SHORE DR., ANNA MARIA, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-03-15 TK Registered Agent, Inc. -
AMENDMENT 2018-05-23 - -
REINSTATEMENT 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739485 TERMINATED 1000000310543 MANATEE 2012-10-17 2032-10-25 $ 669.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-09
Amendment 2018-05-23
ANNUAL REPORT 2018-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State