Search icon

REED & SHAW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REED & SHAW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REED & SHAW ENTERPRISES, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 11 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: P04000124914
FEI/EIN Number 201560168

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

Address: 4050 BARBARA TER, SAINT AUGUSTINE, FL, 32086
Mail Address: 4050 BARBARA TER, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONGE ANGELA R President 4195 Lazy Acres Rd, Middleburg, FL, 32068
YONGE ANGELA R Vice President 4195 Lazy Acres Rd, Middleburg, FL, 32068
YONGE ANGELA Agent 4050 BARBARA TER, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 4050 BARBARA TER, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-06-05 4050 BARBARA TER, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 4050 BARBARA TER, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2004-10-18 YONGE, ANGELA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State