Search icon

CHARLES L. REYNOLDS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES L. REYNOLDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES L. REYNOLDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H86186
FEI/EIN Number 591124297

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

Address: 521 LAKE FRANCIS ROAD, LAKE PLACID, FL, 33852
Mail Address: 521 LAKE FRANCIS ROAD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS, CHARLES L., JR President 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, CHARLES L., JR Director 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, ANNE D. Vice President 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, ANNE D. Director 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, ANNE D. Secretary 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, ANNE D. Treasurer 521 LAKE FRANCIS RD., LAKE PLACID, FL
REYNOLDS, CHARLES L., JR. Agent 521 LAKE FRANCIS ROAD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-04-30 CHARLES L. REYNOLDS, INC. -

Documents

Name Date
Name Change 2002-04-30
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State