Search icon

REUVEN, INC. - Florida Company Profile

Company Details

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

REUVEN, 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: 29 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S28017
FEI/EIN Number 650239237

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

Address: 1865 S. OCEAN DRIVE, STE. 9L, HALLANDALE, FL, 33009
Mail Address: 1865 S. OCEAN DRIVE, STE. 9L, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGLEITER ROBERT President 1865 S OCEAN DR, STE 9L, HALLENDALE, FL
TRAGER ROSS Agent 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-08 1865 S. OCEAN DRIVE, STE. 9L, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-08 1000 N. HIATUS ROAD, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 1996-01-08 1865 S. OCEAN DRIVE, STE. 9L, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1996-01-08 TRAGER, ROSS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State