Entity Name: | REDDINGER CONSTRUCTORS, 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: | 01 Feb 2001 (24 years ago) |
Branch of: | REDDINGER CONSTRUCTORS, INC., COLORADO (Company Number 19871234161) |
Date of dissolution: | 03 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2010 (15 years ago) |
Document Number: | F01000000655 |
FEI/EIN Number |
840613817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 OLD BOONVILLE HWY, SUITE A, EVANSVILLE, IN, 47715 |
Mail Address: | 6301 OLD BOONVILLE HWY, SUITE A, EVANSVILLE, IN, 47715 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
LAMB RICHARD | Director | 6301 OLD BOONVILLE HWY, EVANSVILLE, IN, 47715 |
STIELER KATHRYN L | President | 6301 OLD BOONVILLE HWY, EVANSVILLE, IN, 47715 |
STIELER KATHRYN L | Secretary | 6301 OLD BOONVILLE HWY, EVANSVILLE, IN, 47715 |
STIELER KATHRYN L | Treasurer | 6301 OLD BOONVILLE HWY, EVANSVILLE, IN, 47715 |
STIELER KATHRYN L | Director | 6301 OLD BOONVILLE HWY, EVANSVILLE, IN, 47715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-22 | 6301 OLD BOONVILLE HWY, SUITE A, EVANSVILLE, IN 47715 | - |
CHANGE OF MAILING ADDRESS | 2007-03-22 | 6301 OLD BOONVILLE HWY, SUITE A, EVANSVILLE, IN 47715 | - |
Name | Date |
---|---|
Withdrawal | 2010-05-03 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-01-23 |
Foreign Profit | 2001-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State