Entity Name: | REEVES CONSTRUCTION & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000163677 |
FEI/EIN Number | 20-1910891 |
Address: | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 |
Mail Address: | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES, DONNA | Agent | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
REEVESA, DONNA | Director | 3804 N. JOHN YOUNG PARKWAY, ORLANDO, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-22 | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2005-08-22 | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-22 | 3804 N. JOHN YOUNG PARKWAY, 10, ORLANDO, FL 32808 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001051263 | ACTIVE | 1000000693084 | ORANGE | 2015-09-08 | 2025-12-04 | $ 1,126.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-09-26 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-08-05 |
ANNUAL REPORT | 2005-08-22 |
Domestic Profit | 2004-11-29 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State