Search icon

JOHN REYNOLDS & SONS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN REYNOLDS & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 1981 (44 years ago)
Date of dissolution: 26 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 May 2006 (19 years ago)
Document Number: 849190
FEI/EIN Number 203512785

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

Address: 4520 NORTH SR 37, P O BOX 186, ORLEANS, IN, 47452-7186, US
Mail Address: 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CROOKE STEVEN F Vice President 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205
CROOKE STEVEN F Secretary 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205
REYNOLDS JEFF President 865 BURTON CEMETERY ROAD, MITCHELL, IN, 47446
REYNOLDS JEFF Director 865 BURTON CEMETERY ROAD, MITCHELL, IN, 47446
SCHMIDT PATRICK Vice President 311 WESLEY STREET, ORLEANS, IN, 47452
ACCETTURO MARK Vice President 121 ROBERTS ROAD, FAIRBURN, GA, 30213
FANSKA JERRY W Vice President 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205
FANSKA JERRY W Treasurer 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205
FANSKA JERRY W Director 1900 SHAWNEE MISSION PKWY, MISSION WOODS, KS, 66205

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-26 - -
CHANGE OF MAILING ADDRESS 2006-04-24 4520 NORTH SR 37, P O BOX 186, ORLEANS, IN 47452-7186 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 4520 NORTH SR 37, P O BOX 186, ORLEANS, IN 47452-7186 -
REINSTATEMENT 1988-02-17 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Withdrawal 2006-05-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State