Search icon

REED'S SEPTIC & PLUMBING SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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