Search icon

REDA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REDA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDA GROUP, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000011039
FEI/EIN Number 650978242

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

Address: 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
Mail Address: 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKKAK WASSIM EL President 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
DAKKAK WASSIM EL Vice President 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
DAKKAK WASSIM EL Secretary 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
DAKKAK WASSIM EL Treasurer 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
DAKKAK WASSIM EL Director 9377 ALTERNATE A1A, LAKE PARK, FL, 33403
NICHOLS L. WESLEY E Agent 11380 PROSPERITY FARMS RD., SUITE 204, PALM BCH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2006-01-19 - -
AMENDMENT 2000-05-02 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State