Entity Name: | RICHARD REED, OD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD REED, OD, P.A. 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: | 02 Dec 2002 (22 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: | P02000128356 |
FEI/EIN Number |
900028936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1757 MEMORIAL TRL, EGLIN AFB, FL, 32542 |
Mail Address: | 8119 White Sands Blvd, Navarre Beach, FL, 32566, US |
ZIP code: | 32542 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED RICHARD | Director | 8119 White Sands Blvd, Navarre Beach, FL, 32566 |
Reed Richard Dr. | Agent | 8119 White Sands Blvd, Navarre Beach, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 8119 White Sands Blvd, Navarre Beach, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 1757 MEMORIAL TRL, EGLIN AFB, FL 32542 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Reed, Richard, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 1757 MEMORIAL TRL, EGLIN AFB, FL 32542 | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-15 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-03-14 |
REINSTATEMENT | 2005-10-07 |
ANNUAL REPORT | 2004-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State