Search icon

D. A. REED CONSTRUCTION, INC.

Company Details

Entity Name: D. A. REED CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L36773
FEI/EIN Number 59-2970652
Address: 13211 PARK BLVD, SEMINOLE, FL 33776
Mail Address: 13211 PARK BLVD, SEMINOLE, FL 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REED, DAVID A. Agent 13211 PARK BLVD, SEMINOLE, FL 33776

President

Name Role Address
REED, DAVID President 13211 PARK BLVD, SEMINOLE, FL 33776

Vice President

Name Role Address
REED, DAVID Vice President 13211 PARK BLVD, SEMINOLE, FL 33776

Secretary

Name Role Address
REED, DAVID Secretary 13211 PARK BLVD, SEMINOLE, FL 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 13211 PARK BLVD, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2002-03-11 13211 PARK BLVD, SEMINOLE, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 13211 PARK BLVD, SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000785237 LAPSED 13 5375 CI B 6TH JUD CIR. PINELLAS CO. 2014-01-13 2019-07-11 $19311.15 SCOTT AND LEAH THISSE, 14157 HETRICK CIRCLE SOUTH, LARGO, FL 33774

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State