Entity Name: | REEDER FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REEDER FINANCIAL GROUP, 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: | 25 Jan 2013 (12 years ago) |
Document Number: | P13000008725 |
FEI/EIN Number |
46-1872355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4628 Summerdale Blvd, Suite B, Pace, FL, 32571, US |
Mail Address: | 5372 E AVENIDA DE GOLF, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER JEREMY | President | 5372 E AVENIDA DE GOLF, PACE, FL, 32571 |
REEDER Tasha D | Vice President | 5372 E AVENIDA DE GOLF, PACE, FL, 32571 |
REEDER JEREMY | Secretary | 5372 E AVENIDA DE GOLF, PACE, FL, 32571 |
REEDER JEREMY | Treasurer | 5372 E AVENIDA DE GOLF, PACE, FL, 32571 |
REEDER JEREMY | Agent | 5372 E AVENIDA DE GOLF, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 4628 Summerdale Blvd, Suite B, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 4628 Summerdale Blvd, Suite B, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5372 E AVENIDA DE GOLF, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State