Search icon

REED AND DALY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REED AND DALY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REED AND DALY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P05000110210
FEI/EIN Number 203286813

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

Address: 10181 SE 111th Ct, Ocala, FL, 34472, US
Mail Address: P.O BOX 1706, OCALA, FL, 34478, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Jason M President 10181 SE 111th Ct, Ocala, FL, 34472
Reed Jason M Agent 10181 SE 111th Ct, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 10181 SE 111th Ct, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 10181 SE 111th Ct, Ocala, FL 34472 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 Reed, Jason M -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF MAILING ADDRESS 2007-10-04 10181 SE 111th Ct, Ocala, FL 34472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-12
REINSTATEMENT 2018-03-09
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State