Search icon

REMPROP, INC. - Florida Company Profile

Company Details

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

REMPROP, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S17298
FEI/EIN Number 593072851

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

Address: 7679 WEXFORD WAY, PORT ST. LUCIE, FL, 34986
Mail Address: 7679 WEXFORD WAY, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C. SCOTT NALL, P.A. Agent -
NALL LISA A Secretary 7679 WEXFORD WAY, PORT ST. LUCIE, FL, 34986
NALL LISA A Treasurer 7679 WEXFORD WAY, PORT ST. LUCIE, FL, 34986
MURRAY HELEN L President 807 ALAMANDA DRIVE, BELLEAIR BLUFFS, FL, 33770
MURRAY DANIEL F Vice President 807 ALAMANDA DRIVE, BELLEAIR BLUFFS, FL, 33770
NALL C. SCOTT Vice President 7679 WEXFORD WAY, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 7679 WEXFORD WAY, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-04-11 7679 WEXFORD WAY, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 7679 WEXFORD WAY, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2003-11-12 C. SCOTT NALL, P.A. -
REINSTATEMENT 2000-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077536 TERMINATED 1000000054752 2846 1708 2007-07-09 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000317064 TERMINATED 1000000054752 2846 1708 2007-07-09 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-20
Reg. Agent Change 2003-11-12
Off/Dir Resignation 2003-11-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State