Entity Name: | JOE REEDER TRUCK AND TRACTOR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE REEDER TRUCK AND TRACTOR 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: | 24 Nov 2003 (21 years ago) |
Document Number: | P03000143221 |
FEI/EIN Number |
200420599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 LAMBERT BRIDGE ROAD, MCDAVID, FL, 32568 |
Mail Address: | 1870 LAMBERT BRIDGE ROAD, MCDAVID, FL, 32568 |
ZIP code: | 32568 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER JOSEPH | President | 1880 LAMBERT BRIDGE ROAD, MCDAVID, FL, 32568 |
REEDER DANETTE | Vice President | 1880 LAMBERT BRIDGE ROAD, MCDAVID, FL, 32568 |
REEDER JOSEPH | Agent | 1880 LAMBERT BRIDGE ROAD, MCDAVID, FL, 32568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 1880 LAMBERT BRIDGE ROAD, MCDAVID, FL 32568 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1870 LAMBERT BRIDGE ROAD, MCDAVID, FL 32568 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 1870 LAMBERT BRIDGE ROAD, MCDAVID, FL 32568 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State