Search icon

REEF RYDER INCORPORATED - Florida Company Profile

Company Details

Entity Name: REEF RYDER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REEF RYDER INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000022110
FEI/EIN Number 45-4720976

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

Address: 169 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411
Mail Address: 169 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Umbaugh Christopher a President 169 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411
UMBAUGH CHRISTOPHER A Agent 169 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028018 UNITED TEST EXPIRED 2016-03-16 2021-12-31 - 10530 NW 26TH STREET, SUITE F-202, DORAL, FL, 33172
G16000026378 UNITED TEST, LLC EXPIRED 2016-03-11 2021-12-31 - 10530 NW 26TH ST, SUITE -202, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 UMBAUGH, CHRISTOPHER A -

Documents

Name Date
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2013-03-01
Domestic Profit 2012-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State