Search icon

REACHING BEYOND LIMITS INC - Florida Company Profile

Company Details

Entity Name: REACHING BEYOND LIMITS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: N05000007332
FEI/EIN Number 203144646

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

Address: 2156 GAME BIRD COURT, TALLAHASSEE, FL, 32311
Mail Address: POST OFFICE BOX 10376, TALLAHASSEE, FL, 32302
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DARRELL J Director 2156 GAME BIRD COURT, TALLAHASSEE, FL, 32311
FORD DARRELL J Chief Executive Officer 2156 GAME BIRD COURT, TALLAHASSEE, FL, 32311
FORD AARON M Director 2156 GAME BIRD COURT, TALLAHASSEE, FL, 32311
FORD AARON M Chief Operating Officer 2156 GAME BIRD COURT, TALLAHASSEE, FL, 32311
FORD LONA W Agent 2156 Game Bird Court, TALLAHASSEE, FL, 32311
Ford Lona WDr. President 2156 Game Bird Court, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121951 BLAZIN HEAT EXPIRED 2013-12-13 2018-12-31 - P.O.BOX 10376, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2156 Game Bird Court, TALLAHASSEE, FL 32311 -
AMENDMENT AND NAME CHANGE 2021-02-11 REACHING BEYOND LIMITS INC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 2156 GAME BIRD COURT, TALLAHASSEE, FL 32311 -
AMENDMENT 2009-10-05 - -
CHANGE OF MAILING ADDRESS 2008-03-07 2156 GAME BIRD COURT, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2008-03-07 FORD, LONA W -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2021-02-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State