Search icon

REED CONSTRUCTION DATA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REED CONSTRUCTION DATA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Nov 2002 (23 years ago)
Date of dissolution: 09 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: F02000005679
FEI/EIN Number 582263922
Address: 2 NEWTON PLACE, SUITE 350, NEWTON, MA, 02458
Mail Address: 2 NEWTON PLACE, SUITE 350, NEWTON, MA, 02458
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MELVILLE IAIAN Director 30 TECHNOLOGY PARKWAY SOUTH, NORCROSS, GA, 30092
SMITH THOMAS Director 360 PARK AVE. SOUTH 18TH FLOOR, NEW YORK, NY, 100101710
HORBACZEWSKI HENRY Z Director 125 PARK AVE. 23RD FLOOR, NEW YORK, NY, 10017
HORBACZEWSKI HENRY Z Vice President 125 PARK AVE. 23RD FLOOR, NEW YORK, NY, 10017
SIMONTON RENEE P Vice President 1105 NORTH MARKET STREET, WILMINGTON, DE, 19801
INIGUEZ RUBI Vice President 2 NEWTON PLACE SUITE 350, NEWTON, MA, 02458
MELVILLE IAIAN President 30 TECHNOLOGY PARKWAY SOUTH, NORCROSS, GA, 30092
RAK ANDREW G Secretary 360 PARK AVENUE, NEW YORK, NY, 100101710

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 2 NEWTON PLACE, SUITE 350, NEWTON, MA 02458 -
CHANGE OF MAILING ADDRESS 2007-04-06 2 NEWTON PLACE, SUITE 350, NEWTON, MA 02458 -
NAME CHANGE AMENDMENT 2003-02-07 REED CONSTRUCTION DATA INC. -

Documents

Name Date
Withdrawal 2010-02-09
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
Reg. Agent Change 2008-03-19
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-05-05
Name Change 2003-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State