Search icon

REDUCTION MACHINERY & SUPPLY, INC.

Company Details

Entity Name: REDUCTION MACHINERY & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M75557
FEI/EIN Number 59-2888756
Address: 130 LUNKER LODGE RD, SAINT AUGUSTINE, FL 32086-1064
Mail Address: PO BOX 655, SAINT AUGUSTINE, FL 32086-1064
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, HERBERT H. Agent 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086

Director

Name Role Address
LEWIS, HERBERT H. Director 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086
LEWIS, EDITH W Director 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086
LARGENT, CHRISTINE L. Director 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086

Vice President

Name Role Address
LEWIS, EDITH W Vice President 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086
LARGENT, CHRISTINE L. Vice President 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086

President

Name Role Address
LEWIS, HERBERT H. President 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 130 LUNKER LODGE RD, SAINT AUGUSTINE, FL 32086-1064 No data
CHANGE OF MAILING ADDRESS 2001-04-30 130 LUNKER LODGE RD, SAINT AUGUSTINE, FL 32086-1064 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 3650 FORT PEYTON CIRCLE, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1995-04-28 LEWIS, HERBERT H. No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State