Search icon

REMACO INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

REMACO INTERNATIONAL, 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: 26 Feb 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S34534
FEI/EIN Number 650225371

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

Address: 15271 NW 60TH AVE., 203, MIAMI LAKES, FL, 33014, US
Mail Address: 15271 NW 60TH AVE., 203, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAKWELL PHILLIP Director 4227 B QUAIL RIDGE DR., BOYNTON BEACH, FL, 33436
BREAKWELL JAMES Director 2771 SW 5TH ST, DELRAY BCH, FL
BREAKWELL JAMES President 2771 SW 5TH ST, DELRAY BCH, FL
BREAKWELL JAMES Secretary 2771 SW 5TH ST, DELRAY BCH, FL
ANCELOVICI JORGE Director CORONEL 2330 OF # 41, SANTIAGO, CH
MIRAD ADRIAN Director RUTA 188 K772, PERGAMINO, ARGENTINA, 2700
VALOIS DANIEL Director ABANICO A CANONIGOS EDIF TURIPAN, CARACAS, VE
BREAKWELL JAMES Agent 2771 S W 5 ST, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 15271 NW 60TH AVE., 203, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2004-04-16 15271 NW 60TH AVE., 203, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2002-05-14 BREAKWELL, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 2771 S W 5 ST, DELRAY BEACH, FL 33445 -
AMENDMENT 1996-04-19 - -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State