Detail by Officer/Registered Agent Name
Florida Profit Corporation
REINCO INC.
Filing Information
K55998
65-0092457
01/05/1989
01/04/1989
FL
ACTIVE
Principal Address
Changed: 02/23/1999
340 FIFTH AVENUE S.
SUITE 200
NAPLES, FL 34102
SUITE 200
NAPLES, FL 34102
Changed: 02/23/1999
Mailing Address
Changed: 02/23/1999
340 FIFTH AVENUE S.
SUITE 200
NAPLES, FL 34102
SUITE 200
NAPLES, FL 34102
Changed: 02/23/1999
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/29/2020
Address Changed: 12/29/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/29/2020
Address Changed: 12/29/2020
Officer/Director Detail
Name & Address
Title President, Director
Meftah, Diane M
Title VP, Director
Meftah, Yvette M
Title Director
Meftah, Patricia M
Title President, Director
Meftah, Diane M
55 Carraige Hill Circle
Southborough, MA 01772
Southborough, MA 01772
Title VP, Director
Meftah, Yvette M
147 Moorings Park Drive
N-207
Naples, FL 34105
N-207
Naples, FL 34105
Title Director
Meftah, Patricia M
147 Moorings Park Drive
N-207
Naples, FL 34105
N-207
Naples, FL 34105
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 03/01/2023 |
2024 | 03/12/2024 |
Document Images