Search icon

REEDY LAKE DEVELOPMENT COMPANY UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: REEDY LAKE DEVELOPMENT COMPANY UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEDY LAKE DEVELOPMENT COMPANY UNLIMITED, 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: 01 Jun 1987 (38 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: J75314
FEI/EIN Number 650048013

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

Address: 28 DEER ROAD, FROSTPROOF, FL, 33843
Mail Address: 28 DEER ROAD, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES, HANS JUERGEN Director 28 DEER ROAD, FROSTPROOF, FL, 33843
ANDRES, HANS JUERGEN President 28 DEER ROAD, FROSTPROOF, FL, 33843
BAUR, THOMAS Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33132
ANDRES HELGA Director 28 DEER ROAD, FROSTPROOF, FL, 33843
ANDRES HELGA Vice President 28 DEER ROAD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 28 DEER ROAD, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2004-02-11 28 DEER ROAD, FROSTPROOF, FL 33843 -
REINSTATEMENT 1993-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-18 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1988-05-04 BAUR, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000634166 TERMINATED 1000000722493 DADE 2016-09-15 2036-09-21 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001548461 TERMINATED 1000000407842 MIAMI-DADE 2013-10-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State