Search icon

J.T. REEDER, INC.

Company Details

Entity Name: J.T. REEDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000140315
FEI/EIN Number 205838540
Address: 1709 4TH ST WEST, PALMETTO, FL, 34221-4301, US
Mail Address: 1709 4TH ST WEST, PALMETTO, FL, 34221-4301, US
Place of Formation: FLORIDA

Agent

Name Role Address
HAMRICK MICHAEL M Agent 601 12TH ST WEST, BRADENTON, FL, 34205

Director

Name Role Address
REEDER CLARK F Director 331 12TH AVE W, PALMETTO, FL, 34221
REEDER PATRICIA A Director 1180 8TH AVE WEST, #202, PALMETTO, FL, 34221
REEDER THOMAS E Director 1709 4TH ST. W., PALMETTO, FL, 34221

President

Name Role Address
REEDER CLARK F President 331 12TH AVE W, PALMETTO, FL, 34221

Vice President

Name Role Address
REEDER PATRICIA A Vice President 1180 8TH AVE WEST, #202, PALMETTO, FL, 34221
REEDER THOMAS E Vice President 1709 4TH ST. W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1709 4TH ST WEST, PALMETTO, FL 34221-4301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-05 HAMRICK, MICHAEL M No data
CHANGE OF MAILING ADDRESS 2017-01-30 1709 4TH ST WEST, PALMETTO, FL 34221-4301 No data

Documents

Name Date
ANNUAL REPORT 2021-03-05
Reg. Agent Change 2020-11-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State