Search icon

DAVID A. REED INC. - Florida Company Profile

Company Details

Entity Name: DAVID A. REED 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F05000000869
FEI/EIN Number 201998869

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

Address: RT 1 BOX 212-1, MAHUNTA, GA, 31553
Mail Address: RT 1 BOX 212-1, MAHUNTA, GA, 31553
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
REED DAVID A Director RT 1 BOX 212-1, MAHUNTA, GA, 31553
LINTON DELLA Agent 11472 INEZ DRIVE, JACKSONVILLE, FL, 32218
REED DAVID A President RT 1 BOX 212-1, MAHUNTA, GA, 31553

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 RT 1 BOX 212-1, MAHUNTA, GA 31553 -
CHANGE OF MAILING ADDRESS 2025-01-01 RT 1 BOX 212-1, MAHUNTA, GA 31553 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
DAVID REED VS KRISTIN REED 2D2020-0848 2020-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-DR-15408

Parties

Name DAVID A. REED INC.
Role Appellant
Status Active
Representations ELAINE L. THOMPSON, ESQ.
Name KRISTEN REED
Role Appellee
Status Active
Name HON. MARION FLEMING
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-03-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee shall file and serve the answer brief within twenty days from the date of this order.
Docket Date 2021-03-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***AMENDED - SEE 3/9/21 AMENDED ORDER***Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID A. REED
Docket Date 2021-01-12
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID A. REED
Docket Date 2020-11-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 82 PAGES
Docket Date 2020-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DAVID A. REED
Docket Date 2020-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
On Behalf Of DAVID A. REED
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID A. REED
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "amended motion to establish briefing schedule" is granted to the extent that appellant shall serve the initial brief by October 1, 2020.
Docket Date 2020-08-18
Type Notice
Subtype Notice
Description Notice ~ TO COURT REGARDING AUGUST 18, 2020 ORDER
On Behalf Of DAVID A. REED
Docket Date 2020-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to establish briefing schedule is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of DAVID A. REED
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID A. REED
Docket Date 2020-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of DAVID A. REED
Docket Date 2020-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FLEMING - REDACTED - 1311 PAGES
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's May 6, 2020, order is vacated, and the appeal is reinstated.
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ w/filing fee
On Behalf Of DAVID A. REED
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 6/12/20 ord)This appeal is dismissed because of the appellant's failure to satisfy this court's March 9, 2020, fee order.
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Morris and Smith
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID A. REED
Docket Date 2020-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2006-03-13
Foreign Profit 2005-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State