Entity Name: | REED MCDANIEL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2014 (11 years ago) |
Document Number: | P14000033055 |
FEI/EIN Number | 46-5368407 |
Address: | 2230 SE Baya Drive, 101, Lake City, FL, 32025, US |
Mail Address: | 2230 SE Baya Drive, 101, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL LESLIE R | Agent | 2230 SE Baya Drive, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
MCDANIEL PAUL R | Vice President | 2230 SE Baya Drive, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
MCDANIEL LESLIE R | President | 2230 SE Baya Drive, Lake City, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000127175 | SOLAR MATES | ACTIVE | 2021-09-23 | 2026-12-31 | No data | 2230 SE BAYA DRIVE, SUITE 101, LAKE CITY, FL, 32025 |
G21000127245 | SOLAR MATE | ACTIVE | 2021-09-23 | 2026-12-31 | No data | 2230 SE BAYA DRIVE, SUITE 101, LAKE CITY, FL, 32025 |
G20000031430 | REED ROOFING | ACTIVE | 2020-03-12 | 2025-12-31 | No data | 2230 SE BAYA DRIVE #101, LAKE CITY, FL, 32025 |
G19000040668 | RMC TRANSACTIONS | EXPIRED | 2019-03-29 | 2024-12-31 | No data | 182 NW HERITAGE DRIVE, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2230 SE Baya Drive, 101, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2230 SE Baya Drive, 101, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | MCDANIEL, LESLIE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2230 SE Baya Drive, 101, Lake City, FL 32025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State