Search icon

GARY REEVES CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GARY REEVES CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY REEVES CONSTRUCTION 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000078954
FEI/EIN Number 611420800

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

Address: 403 TRAM RD, MONTICELLO, FL, 32344, US
Mail Address: 403 TRAM RD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES, JR GARY A Secretary 403 TRAM RD, MONTICELLO, FL, 32344
reeves GARY ASr. President 403 TRAM RD, MONTICELLO, FL, 32344
REEVES GARY A Agent 403 TRAM RD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 403 TRAM RD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2014-04-06 403 TRAM RD, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 403 TRAM RD, MONTICELLO, FL 32344 -
AMENDMENT 2003-12-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State