Entity Name: | CHAD REEDY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAD REEDY, P.A. 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: | 03 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | P11000096024 |
FEI/EIN Number |
453734345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6568 Sandspur ln, FT MYERS, FL, 33919, US |
Mail Address: | 6568 Sandspur ln, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDY CHAD | President | 6568 Sandspur ln, FT MYERS, FL, 33919 |
REEDY CHAD | Director | 6568 Sandspur ln, FT MYERS, FL, 33919 |
REEDY CHAD | Agent | 6568 Sandspur ln, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-23 | REEDY, CHAD | - |
REINSTATEMENT | 2022-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 6568 Sandspur ln, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 6568 Sandspur ln, FT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 6568 Sandspur ln, FT MYERS, FL 33919 | - |
NAME CHANGE AMENDMENT | 2011-11-14 | CHAD REEDY, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-12-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State