Search icon

MICHAEL L. REED, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. REED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. REED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000106243
FEI/EIN Number 201424490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1607 UPPER CODY RD., WACISSA, FL, 32361
Mail Address: P. O. BOX 105, WACISSA, FL, 32361
ZIP code: 32361
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DENISE G Agent 1607 UPPER CODY ROAD, WACISSA, FL, 32361
REED MICHAEL L President 1607 UPPER CODY RD., WACISSA, FL, 32361
REED MICHAEL L Treasurer 1607 UPPER CODY RD., WACISSA, FL, 32361
REED MICHAEL L Director 1607 UPPER CODY RD., WACISSA, FL, 32361
REED DENISE Vice President 1607 UPPER CODY RD., WACISSA, FL, 32361
REED DENISE Secretary 1607 UPPER CODY RD., WACISSA, FL, 32361
REED DENISE Director 1607 UPPER CODY RD., WACISSA, FL, 32361

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 REED, DENISE GVP -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 1607 UPPER CODY ROAD, WACISSA, FL 32361 -

Court Cases

Title Case Number Docket Date Status
MICHAEL L. REED VS JULIE L. JONES, ETC. SC2017-1090 2017-06-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112008CF002482AXXXXX

Parties

Name MICHAEL L. REED, INC.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2017-06-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Michael L. Reed
View View File
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
MICHAEL L. REED VS STATE OF FLORIDA 2D2014-3299 2014-07-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CF-2482A

Parties

Name MICHAEL L. REED, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-08-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MICHAEL L. REED
Docket Date 2014-07-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **FTP SUMMARY RECORD**
Docket Date 2014-07-18
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of MICHAEL L. REED
Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of COLLIER CLERK
Docket Date 2014-07-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL L. REED

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State