Entity Name: | REEVES CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Sep 2010 (14 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | F10000004280 |
FEI/EIN Number | 58-0641369 |
Address: | 250 Plemmons Road, Duncan, SC, 29334, US |
Mail Address: | 250 Plemmons Road, Duncan, SC, 29334, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Green Zach | President | 114 S. Silver Springs Rd, Cape Girardeau, MO, 63703 |
Name | Role | Address |
---|---|---|
Loyd Tracy R. | Treasurer | 114 S. Silver Springs Road, Cape Girardeau, MO, 63703 |
Name | Role | Address |
---|---|---|
Martino Anthony L. II | Secretary | 73 Headquarters Plaza, North Tower, Morristown, NJ, 07960 |
Name | Role | Address |
---|---|---|
Edwards Leslie | Director | 250 Plemmons Road, Duncan, SC, 29334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000019743 | REEVES | ACTIVE | 2022-02-17 | 2027-12-31 | No data | 250 PLEMMONS RD, DUNCAN, SC, 29334 |
G12000124736 | R.B. BAKER CONSTRUCTION COMPANY, A DIVISION OF REEVES CONSTRUCTION COMPANY | EXPIRED | 2012-12-26 | 2017-12-31 | No data | 101 SHERATON COURT, MACON, GA, 31210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 250 Plemmons Road, Duncan, SC 29334 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 250 Plemmons Road, Duncan, SC 29334 | No data |
DROPPING ALTERNATE NAME | 2022-02-01 | REEVES CONSTRUCTION COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 250 Plemmons Road, Duncan, SC 29334 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 250 Plemmons Road, Duncan, SC 29334 | No data |
CHANGING ALTERNATE NAME | 2012-12-26 | R.B. BAKER CONSTRUCTION COMPANY, A DIVISION OF REEVES CONSTRUCTION COMPANY | No data |
NAME CHANGE AMENDMENT | 2012-03-23 | THE REEVES GROUP INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
Dropping Alternate Name | 2022-02-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State