Search icon

REDDINGER CONSTRUCTORS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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