Search icon

C.L. REEDY AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C.L. REEDY AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L. REEDY AND ASSOCIATES, 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: 09 Oct 1986 (39 years ago)
Date of dissolution: 14 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: J37250
FEI/EIN Number 592727359

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

Address: 104 NEWT WHEELOCK RD, JONESBOROUGH, TN, 37659, US
Mail Address: 104 NEWT WHEELOCK RD, JONESBOROUGH, TN, 37659, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDY CHARLES L President 104 NEWT WHEELOCK RD, JONESBOROUGH, TN, 37659
FERRELL DANA D Agent 6776 SHERIDAN RD., MELBOURNE VILLAGE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 6776 SHERIDAN RD., MELBOURNE VILLAGE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2006-03-27 FERRELL, DANA D -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 104 NEWT WHEELOCK RD, JONESBOROUGH, TN 37659 -
CHANGE OF MAILING ADDRESS 1997-04-24 104 NEWT WHEELOCK RD, JONESBOROUGH, TN 37659 -

Documents

Name Date
Voluntary Dissolution 2009-12-14
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State