Entity Name: | RECTOR, REEDER, & LOFTON, P.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | F14000002332 |
FEI/EIN Number | 263670494 |
Address: | 623 TOM BREWER ROAD, LOGANVILLE, GA, 30052, US |
Mail Address: | 623 TOM BREWER ROAD, LOGANVILLE, GA, 30052, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PAYNE ARLEN | Agent | 30290 JOSIE BILLIE HWY, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
RECTOR DALE R | President | 820 ASHLAND FALLS DR., MONROE, GA, 30656 |
Name | Role | Address |
---|---|---|
REEDER GALEN KII | Vice President | 1820 Lane Creek Road, Bogart, GA, 30622 |
Name | Role | Address |
---|---|---|
LOFTON BRANDY | Secretary | 403 SYDNEY WAY, LOGANVILLE, GA, 30052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 623 TOM BREWER ROAD, LOGANVILLE, GA 30052 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 623 TOM BREWER ROAD, LOGANVILLE, GA 30052 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State