Entity Name: | REID'S PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000048543 |
FEI/EIN Number | 202688478 |
Address: | 2749 SACK DR W, JACKSONVILLE, FL, 32216, US |
Mail Address: | 2749 SACK DR W, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID JEFFREY | Agent | 2749 SACK DR W, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
REID JEFFREY | President | 2749 SACK DR W, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-26 | 2749 SACK DR W, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 2749 SACK DR W, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-26 | 2749 SACK DR W, JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001089271 | ACTIVE | 1000000699513 | ST JOHNS | 2015-11-09 | 2025-12-04 | $ 480.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-08 |
Domestic Profit | 2005-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State