Search icon

MARIBETH REEDER REALTY, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 -

Documents

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