Search icon

REID TRUCKING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: REID TRUCKING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REID TRUCKING SERVICE, 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: 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: 05 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: P03000063677
FEI/EIN Number 470922260

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

Address: 6258 ADRIATIC WAY, WEST PALM BEACH, FL, 33413, US
Mail Address: 6258 ADRIATIC WAY, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID ANDREW President 6258 ADRIATIC WAY, WEST PALM BEACH, FL, 33413
REID ANDREW Agent 6258 ADRIATIC WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 6258 ADRIATIC WAY, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2023-04-14 6258 ADRIATIC WAY, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 6258 ADRIATIC WAY, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2016-04-19 REID, ANDREW -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State