Search icon

M & P REYNOLDS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M & P REYNOLDS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & P REYNOLDS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1988 (36 years ago)
Date of dissolution: 28 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jan 2025 (4 months ago)
Document Number: K53917
FEI/EIN Number 650090551

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

Address: 1833 NE 24th Street, Light House Point, FL, 33064, US
Mail Address: 1833 NE 24th Street, Light House Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS, MATTHEW P. Agent 1833 NE 24th Street, Light House Point, FL, 33064
REYNOLDS, MATTHEW P. Director 1833 NE 24th Street, Light House Point, FL, 33064
REYNOLDS, MATTHEW P. President 1833 NE 24th Street, Light House Point, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 3721 NE 31ST. AVE, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1900 NW 32 STREET, STE B, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2003-05-05 1900 NW 32 STREET, STE B, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000193072 ACTIVE 1000000707561 BROWARD 2016-03-09 2026-03-17 $ 358.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000153233 LAPSED 15-013008 CACE 01 BROWARD CTY. 17TH JUD. CIRCUIT 2016-03-02 2021-03-03 $68,415.45 SAFWAY SERVICES, LLC, 2365 ALI BABA AVE, OPA LOCKA, FL 33161
J17000086076 LAPSED 15-013008 CACE 04 CIR. CRT OF 11 JUD. CIR. MDC 2016-03-02 2022-02-15 $68,415.45 SAFWAY SERVICES, LLC, 2365 ALI BABA AVENUE, OPA LOCKA, FL 33054
J16000006563 LAPSED CACE15-002195 (09) CIR CT 17TH JUD CIR BROWARD CO 2015-12-18 2021-01-04 $453,743.80 WASTE COLLECTION, INC., D/B/A WC STAFFING SOLUTIONS, INC., 1709 BANKS ROAD, BLDG A. UNIT 5, MARGATE, FL 33063
J14000923051 LAPSED CACE 14-007206 (09) BROWARD COUNTY CIRCUIT 2014-09-10 2019-10-20 $22,867.83 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J14000902774 LAPSED 13-26736 BROWARD COUNTY CIRCUIT COURT 2014-08-20 2019-09-17 $631,156.64 STONEGATE BANK, 400 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33062
J14000490333 TERMINATED 1000000601378 BROWARD 2014-03-26 2024-05-01 $ 41,410.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-19

USAspending Awards / Financial Assistance

Date:
2013-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
FAU 600 BED RESIDENT HALL - PAINTING
Obligated Amount:
360000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-30
Type:
Planned
Address:
13400 SW 120 STREET, MIAMI, FL, 33196
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-11
Type:
Referral
Address:
18101 COLLINS AVE, SUNNY ISLES, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-09
Type:
Complaint
Address:
8811 SW 107 AVE., MIAMI, FL, 33172
Safety Health:
Health
Scope:
Complete

Date of last update: 02 May 2025

Sources: Florida Department of State