Search icon

REEDER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: REEDER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEDER MANAGEMENT, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000150337
FEI/EIN Number NOT APPLICABLE

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

Address: 1005 W STATE RD 84, SUITE 209, FORT LAUDERDALE, FL, 33315
Mail Address: 1005 W STATE RD 84, SUITE 209, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDER ROBERT L President 1005 W STATE RD 84, PO BOX 209, FORT LAUDERDALE, FL, 33315
REEDER PATRICK D Chief Financial Officer 1005 W STATE RD 84, PO BOX 209, FORT LAUDERDALE, FL, 33315
REEDER PATRICK D Agent 1005 W. STATE RD. 84, SUITE 209, FT. LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174955 TAMPA PAIN 911 EXPIRED 2009-11-13 2014-12-31 - 3826 A-B S DALE MABRY HWY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-09-23 REEDER, PATRICK D -
AMENDMENT 2010-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 1005 W. STATE RD. 84, SUITE 209, FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1005 W STATE RD 84, SUITE 209, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2010-04-29 1005 W STATE RD 84, SUITE 209, FORT LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2008-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
Amendment 2010-09-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-09-25
REINSTATEMENT 2008-03-25
ANNUAL REPORT 2006-07-01
Domestic Profit 2005-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State