Search icon

REEVES CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: REEVES CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2010 (15 years ago)
Last Event: DROPPING DBA
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: F10000004280
FEI/EIN Number 58-0641369

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

Address: 250 Plemmons Road, Duncan, SC, 29334, US
Mail Address: 250 Plemmons Road, Duncan, SC, 29334, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Green Zach President 114 S. Silver Springs Rd, Cape Girardeau, MO, 63703
Loyd Tracy R. Treasurer 114 S. Silver Springs Road, Cape Girardeau, MO, 63703
Edwards Leslie Director 250 Plemmons Road, Duncan, SC, 29334
Martino Anthony L. II Secretary 73 Headquarters Plaza, North Tower, Morristown, NJ, 07960
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019743 REEVES ACTIVE 2022-02-17 2027-12-31 - 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 - 101 SHERATON COURT, MACON, GA, 31210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 250 Plemmons Road, Duncan, SC 29334 -
CHANGE OF MAILING ADDRESS 2025-01-08 250 Plemmons Road, Duncan, SC 29334 -
DROPPING ALTERNATE NAME 2022-02-01 REEVES CONSTRUCTION COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 250 Plemmons Road, Duncan, SC 29334 -
CHANGE OF MAILING ADDRESS 2015-04-26 250 Plemmons Road, Duncan, SC 29334 -
CHANGING ALTERNATE NAME 2012-12-26 R.B. BAKER CONSTRUCTION COMPANY, A DIVISION OF REEVES CONSTRUCTION COMPANY -
NAME CHANGE AMENDMENT 2012-03-23 THE REEVES GROUP INC -

Documents

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 Apr 2025

Sources: Florida Department of State