Entity Name: | REIDLING'S CONTRACTORS OF N.W. FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000124280 |
FEI/EIN Number | 205627712 |
Address: | 4401 WATKINS RD., PACE, FL, 32571 |
Mail Address: | 4401 WATKINS RD., PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIDLING JONATHAN M | Agent | 4401 WATKINS R., PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
REIDLING JONATHAN M | Chief Executive Officer | 4401 WATKINS RD., PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
REIDLING APRIL M | President | 4401 WATKINS RD., PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
HINKLE CLARENCE E | Vice President | 4731 RIDGEWOOD DR., PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
SALTER TERRY W | Secretary | 4731 RIDGEWOOD DR., PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-04-13 | No data | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2007-04-13 |
Amendment | 2007-04-13 |
ANNUAL REPORT | 2007-01-03 |
Domestic Profit | 2006-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State