Search icon

REP-PRO, INC. - Florida Company Profile

Company Details

Entity Name: REP-PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REP-PRO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000100239
FEI/EIN Number 593612609

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

Address: 2243 SPRING LAKE HWY, BROOKSVILLE, FL, 34602
Mail Address: 2243 SPRING LAKE HWY, BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RICHARD Director 2243 SPRING LAKE HWY, BROOKSVILLE, FL, 34602
HARRIS RICHARD Agent 2243 SPRING LAKE HWY, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 2243 SPRING LAKE HWY, BROOKSVILLE, FL 34602 -
CANCEL ADM DISS/REV 2009-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 2243 SPRING LAKE HWY, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2009-05-06 2243 SPRING LAKE HWY, BROOKSVILLE, FL 34602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-12
CORAPREIWP 2009-05-06
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State