Search icon

PAIGE REDDICK, INC.

Company Details

Entity Name: PAIGE REDDICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000069606
FEI/EIN Number 201083406
Address: 888 10TH STREET SOUTH, NAPLES, FL, 34102, UN
Mail Address: 888 10TH STREET SOUTH, NAPLES, FL, 34102, UN
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF M Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Director

Name Role Address
REDDICK PAIGE A Director 888 10TH STREET SOUTH, NAPLES, FL, 34102

President

Name Role Address
REDDICK PAIGE A President 888 10TH STREET SOUTH, NAPLES, FL, 34102

Secretary

Name Role Address
REDDICK PAIGE A Secretary 888 10TH STREET SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
REDDICK PAIGE A Treasurer 888 10TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 888 10TH STREET SOUTH, NAPLES, FL 34102 UN No data
CHANGE OF MAILING ADDRESS 2012-03-22 888 10TH STREET SOUTH, NAPLES, FL 34102 UN No data
NAME CHANGE AMENDMENT 2011-03-21 PAIGE REDDICK, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-06-14
Name Change 2011-03-21
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State