Entity Name: | REED'S SEPTIC & PLUMBING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REED'S SEPTIC & PLUMBING SERVICES, 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | P04000008989 |
FEI/EIN Number |
200578099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6152 Leon Ln, MILTON, FL, 32571, US |
Mail Address: | 6152 Leon Ln, MILTON, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED SAMUEL B | President | 6152 Leon Ln, MILTON, FL, 32570 |
REED SAMUEL B | Director | 6152 Leon Ln, MILTON, FL, 32570 |
Kite Trent J | Secretary | 6234 Glenwood Dr, MILTON, FL, 32570 |
Hough Richard Jr. | Vice President | 5795 Divot Ln, Milton, FL, 32570 |
REED SAMUEL B | Agent | 6152 Leon Ln, MILTON, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-29 | 6152 Leon Ln, MILTON, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-29 | 6152 Leon Ln, MILTON, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2023-11-29 | 6152 Leon Ln, MILTON, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | REED, SAMUEL B | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000376895 | ACTIVE | 1000000989895 | SANTA ROSA | 2024-06-12 | 2034-06-19 | $ 1,117.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J16000726053 | TERMINATED | 1000000725887 | SANTA ROSA | 2016-11-02 | 2026-11-10 | $ 1,810.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J15000807590 | TERMINATED | 1000000688559 | SANTA ROSA | 2015-07-27 | 2025-07-29 | $ 2,166.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J15000431599 | TERMINATED | 1000000669785 | SANTA ROSA | 2015-03-30 | 2025-04-02 | $ 2,262.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State