Search icon

RURAL ELECTRONICS INDUSTRIES DEVELOPMENT INCORPORATED (R.E.I.D., INC.)

Branch

Company Details

Entity Name: RURAL ELECTRONICS INDUSTRIES DEVELOPMENT INCORPORATED (R.E.I.D., INC.)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1992 (32 years ago)
Branch of: RURAL ELECTRONICS INDUSTRIES DEVELOPMENT INCORPORATED (R.E.I.D., INC.), MISSISSIPPI (Company Number 591201)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F92000000283
FEI/EIN Number 64-0820685
Address: 1227 S. PATRICK DR., 402, SATELLITE BEACH, FL 32937
Mail Address: POST OFFICE BOX 1467, MELBOURNE, FL 32902-1467
ZIP code: 32937
County: Brevard
Place of Formation: MISSISSIPPI

Agent

Name Role Address
MAGUIRE, SHELBY Agent 812 MOHAWK AVE., MELBOURNE, FL 32935

President

Name Role Address
REID, K. EDWARD II President 240 BONNIE COURT, SATELLITE BEACH, FL 32937

Secretary

Name Role Address
REID, K. EDWARD II Secretary 240 BONNIE COURT, SATELLITE BEACH, FL 32937

Treasurer

Name Role Address
REID, K. EDWARD II Treasurer 240 BONNIE COURT, SATELLITE BEACH, FL 32937

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1227 S. PATRICK DR., 402, SATELLITE BEACH, FL 32937 No data
REINSTATEMENT 1996-10-18 No data No data
REGISTERED AGENT NAME CHANGED 1996-10-18 MAGUIRE, SHELBY No data
REGISTERED AGENT ADDRESS CHANGED 1996-10-18 812 MOHAWK AVE., MELBOURNE, FL 32935 No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000007041 LAPSED 05-2000-CA-12769 BREVARD CIRCUIT 2002-01-08 2007-01-08 $112,649.89 HOME STATE BANK, N.A., 40 GRANT STREET, CRYSTAL LAKE, ILLINOIS 60014
J02000071393 LAPSED CCO 99-10219 COUNTY COURT FOR ORANGE COUNTY 2000-02-21 2007-02-22 $18,802.15 FLORIDA DIVISION-TRAX, INC., 1340 S PERIMETER HIGHWAY, ATLANTA, GA 30349

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State