Entity Name: | MARIBETH REEDER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MARIBETH REEDER REALTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Jun 2010 (15 years ago) |
Document Number: | P10000049521 |
FEI/EIN Number |
27-2745226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 |
Mail Address: | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER, MARIBETH | Agent | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 |
REEDER, MARIBETH | President | 700 SE 14th Street, Unit E Ft Lauderdale, FL 33316 |
REEDER, MARIBETH | Treasurer | 700 SE 14th Street, Unit E Ft Lauderdale, FL 33316 |
REEDER, MARIBETH | Vice President | 700 SE 14th Street, Unit E Ft Lauderdale, FL 33316 |
REEDER, MARIBETH | Secretary | 700 SE 14th Street, Unit E Ft Lauderdale, FL 33316 |
REEDER, MARIBETH | Director | 700 SE 14th Street, Unit E Ft Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 700 SE 14th Street, Unit E, Ft Lauderdale, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State