Search icon

REEDY PLUMBING, INC.

Company Details

Entity Name: REEDY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 1994 (31 years ago)
Document Number: F39606
FEI/EIN Number 59-2110014
Address: 5186 SR 674, WIMAUMA, FL 33598
Mail Address: 5186 SR 674, WIMAUMA, FL 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PASKERT, CHRISTOPHER & SHEREE Agent 502 18TH AVE SE, RUSKIN, FL 33570

Director

Name Role Address
PASKERT, SHEREE D. Director 502 18TH AVE SE, RUSKIN, FL
Paskert, Clinton Gregory Director 5533 Hillsborough St, Wimauma, FL 33598
Paskert, Brian Nicholas Director Post Office Box 453, Ruskin, FL 33570
PASKERT, CHRISTOPHER Director 502 18TH AVE SE, RUSKIN, FL 33570

Treasurer

Name Role Address
PASKERT, SHEREE D. Treasurer 502 18TH AVE SE, RUSKIN, FL

President

Name Role Address
PASKERT, CHRISTOPHER President 502 18TH AVE SE, RUSKIN, FL 33570

Secretary

Name Role Address
PASKERT, SHEREE D. Secretary 502 18TH AVE SE, RUSKIN, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 502 18TH AVE SE, RUSKIN, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 5186 SR 674, WIMAUMA, FL 33598 No data
AMENDMENT 1994-06-30 No data No data
CHANGE OF MAILING ADDRESS 1994-04-22 5186 SR 674, WIMAUMA, FL 33598 No data
REGISTERED AGENT NAME CHANGED 1989-05-03 PASKERT, CHRISTOPHER & SHEREE No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State