Entity Name: | REEDERCO, 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: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F09000004052 |
FEI/EIN Number |
752773821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10590 STONEBRIDGE BLVD., BOCA RATON, FL, 33498, US |
Mail Address: | 8405 OLD DEER TRAIL, RALEIGH, NC, 27615, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
REEDER CHARLES HIII | President | 8405 Old Deer Trail, RALEIGH, NC, 27615 |
REEDER-BLANCO STACY L | Director | 38 DAHLIA DR., LITTLETON, MA, 01460 |
KEN LANCASTER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 5975 Sunset Drive, Suite 602, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 10590 STONEBRIDGE BLVD., BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | KEN LANCASTER, P.A. | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
Reinstatement | 2016-10-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State