Search icon

POPPA REGGIE'S BOOKING, INC. - Florida Company Profile

Company Details

Entity Name: POPPA REGGIE'S BOOKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POPPA REGGIE'S BOOKING, 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: 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: 26 Jul 2011 (14 years ago)
Document Number: P11000067102
FEI/EIN Number 452841123

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

Address: 26817 NW 3RD PLACE, NEWBERRY, FL, 32669, US
Mail Address: 26817 NW 3RD PLACE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRYHILL REGINALD S President 26817 NW 3RD PLACE, NEWBERRY, FL, 32669
BERRYHILL REGINALD S Vice President 26817 NW 3RD PLACE, NEWBERRY, FL, 32669
BERRYHILL REGINALD S Secretary 26817 NW 3RD PLACE, NEWBERRY, FL, 32669
BERRYHILL REGINALD S Treasurer 26817 NW 3RD PLACE, NEWBERRY, FL, 32669
BERRYHILL REGINALD S Director 26817 NW 3RD PLACE, NEWBERRY, FL, 32669
Payne James D Agent 6601 NW 33rd Ter, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-23 Payne, James D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 6601 NW 33rd Ter, Gainesville, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State