Search icon

JOE REEDER TRUCK AND TRACTOR SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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