Search icon

REEVES INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REEVES INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEVES INDUSTRIES, 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: 02 Jul 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M34657
FEI/EIN Number 592709498

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

Address: 6206 FOREST CITY RD, C, ORLANDO, FL, 32810, US
Mail Address: 150 Grandmar Chase, Canton, GA, 30115, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES MATTHEW C President 150 GRANDMAR CHASE, CANTON, GA, 30015
FAULK MARY P President 2324 Canterclub Trail, Apopka, FL, 32712
REEVES MATTHEW C Agent 6206 Forest City Road, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044834 REEVES SUPPLY EXPIRED 2017-04-25 2022-12-31 - ATTN: MARY P. FAULK, 6206 FOREST CITY ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-27 6206 FOREST CITY RD, C, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 6206 Forest City Road, Suite C, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2014-01-17 REEVES, MATTHEW C -
AMENDMENT 2010-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 6206 FOREST CITY RD, C, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800599 ACTIVE 1000000804568 ORANGE 2018-11-27 2038-12-12 $ 1,978.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
COPIERS PLUS OF CENTRAL FLORIDA, INC., FRANK ALEXANDER, PAUL BROWN, AND LARRY FALLUCCA VS REEVES INDUSTRIES, INC. D/B/A REEVES SUPPLY, OLIVIAN BROWN, AND MAUREEN FALLUCCA 5D2022-1764 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004161-O

Parties

Name Larry Fallucca
Role Appellant
Status Active
Name COPIERS PLUS OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations Jerry Girley
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name Frank Alexander
Role Appellant
Status Active
Name REEVES INDUSTRIES, INC.
Role Appellee
Status Active
Representations Neil A. Saydah
Name Maureen Fallucca
Role Appellee
Status Active
Name Reeves Supply
Role Appellee
Status Active
Name Olivian Brown
Role Appellee
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE, REEVES INDUSTRIES, INC. W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/16 - AMENDED
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/14 ORDER
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/16
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2473 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Neil A. Saydah 0011415
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF THE CASE
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jerry Girley 0035771
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/27/22 ORDER
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/22
On Behalf Of Copiers Plus of Central Florida, Inc.
COPIERS PLUS OF CENTRAL FLORIDA, INC., FRANK ALEXANDER, PAUL BROWN, AND LARRY FALLUCCA VS REEVES INDUSTRIES, INC. D/B/A REEVES SUPPLY, OLIVIAN BROWN, AND MAUREEN FALLUCCA 6D2023-1395 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004161-O

Parties

Name Larry Fallucca
Role Appellant
Status Active
Name COPIERS PLUS OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name Frank Alexander
Role Appellant
Status Active
Name Maureen Fallucca
Role Appellee
Status Active
Name REEVES INDUSTRIES, INC.
Role Appellee
Status Active
Representations NEIL A. SAYDAH
Name Olivian Brown
Role Appellee
Status Active
Name Reeves Supply
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Reeves Industries, Inc.
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE ~ *DOCKETED IN WRONG CASE, MOVED TO 24-160*
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee, Reeves Industries, Inc.’s Motion for Attorney’s Fees, filed on January 30, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-02
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Upon consideration that Appellee’s amended answer brief was filed February 10, 2023, the answer brief filed January 30, 2023, is hereby stricken.
Docket Date 2023-02-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN-SEE 08/02/03 ORDER***incomplete cert. of compliance - see 02/03/23 order*
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEESORDERED that Appellee, Reeves Industries, Inc.'s Motion for Attorney's Fees, filed on January 30, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//14 - AB DUE 1/30/23
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/16 - AMENDED
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-12-14
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL FOR AE, REEVES INDUSTRIES, INC. W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 12/14 ORDER
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/16
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2473 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2022-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Neil A. Saydah 0011415
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jerry Girley 0035771
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF THE CASE
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/27/22 ORDER
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/22
On Behalf Of Copiers Plus of Central Florida, Inc.

Documents

Name Date
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-08
Amendment 2010-07-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State