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 |
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 |
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 | - | - |
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