Search icon

GENE REED ENTERPRISES, INC.

Company Details

Entity Name: GENE REED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2005 (19 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P05000113253
FEI/EIN Number 203332566
Address: 5728 Major Blvd., Suite 550, Orlando, FL, 32819, US
Mail Address: 5728 Major Blvd., Suite 550, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REED GENE Agent 5728 Major Blvd., Orlando, FL, 32819

President

Name Role Address
REED GENE J President 5728 Major Blvd., Orlando, FL, 32819

Secretary

Name Role Address
REED GENE J Secretary 5728 Major Blvd., Orlando, FL, 32819

Treasurer

Name Role Address
REED GENE J Treasurer 5728 Major Blvd., Orlando, FL, 32819

Assistant Secretary

Name Role Address
REED ROBERT Assistant Secretary 5728 Major Blvd., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 5728 Major Blvd., Suite 550, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-03-10 5728 Major Blvd., Suite 550, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 5728 Major Blvd., Suite 550, Orlando, FL 32819 No data
MERGER 2005-08-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000053273

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State