Search icon

REEDERCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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