Search icon

REID ENTERPRISES USA, INC.

Company Details

Entity Name: REID ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000048402
FEI/EIN Number 201546952
Address: 1936 BRUCE B DOWNS BLVD SUITE 515, WESLEY CHAPEL, FL, 33543, US
Mail Address: 1936 BRUCE B DOWNS BLVD SUITE 515, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLONDEL ROBERT C Agent 4917 EHRLICH ROAD, TAMPA, FL, 33624

President

Name Role Address
REID ROBERT J President 8855 DORAL OAKS DRIVE # 1314, TAMPA, FL, 33617

Director

Name Role Address
REID ROBERT J Director 8855 DORAL OAKS DRIVE # 1314, TAMPA, FL, 33617
REID OWEN Director 8855 DORAL OAKS DRIVE # 1314, TAMPA, FL, 33617

Vice President

Name Role Address
REID OWEN Vice President 8855 DORAL OAKS DRIVE # 1314, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-02 BLONDEL, ROBERT C No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-02 4917 EHRLICH ROAD, SUITE 102, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 1936 BRUCE B DOWNS BLVD SUITE 515, WESLEY CHAPEL, FL 33543 No data
CHANGE OF MAILING ADDRESS 2004-11-10 1936 BRUCE B DOWNS BLVD SUITE 515, WESLEY CHAPEL, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2005-04-02
Domestic Profit 2004-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State