Search icon

LARRY REDDISH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: LARRY REDDISH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY REDDISH PLUMBING, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000171045
FEI/EIN Number 202046160

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

Address: 7078 CR561B, BUSHNELL, FL, 33513
Mail Address: P.O. BOX 41, WEBSTER, FL, 33597
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDISH LARRY Director P.O. BOX 41, WEBSTER, FL, 33597
DAVIS JEROD B Vice President P.O. BOX 41, WEBSTER, FL, 33597
DAVIS JEROD B Director P.O. BOX 41, WEBSTER, FL, 33597
REDDISH SUSAN M Secretary P.O. BOX 41, WEBSTER, FL, 33597
REDDISH LARRY Agent 7078 CR561B, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 7078 CR561B, BUSHNELL, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 7078 CR561B, BUSHNELL, FL 33513 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014041 LAPSED 08002659CI PINELLAS CTY CIR CRT 6 JUD CIR 2008-07-31 2013-08-06 $14179.17 CASTLE SUPPLY COMPANY, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
REINSTATEMENT 2010-02-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-03
Amendment 2006-08-22
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-09-05
Domestic Profit 2004-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State