Search icon

REYNOLDS VENTURES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REYNOLDS VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYNOLDS VENTURES, 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: 12 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P16000032468
FEI/EIN Number 34-1717877

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

Address: 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US
Mail Address: 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuhrmeister Brian Agent 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
REYNOLDS JOSHUA President 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
REYNOLDS JOSHUA Treasurer 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
REYNOLDS CARA Vice President 300 TRIPLE DIAMOND BLVD., NOKOMIS, FL, 34275

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MEGAN DIMURA
Capabilities Statement Link:
https://wrightmanemergency.wordpress.com/
User ID:
P3261147
Trade Name:
WRIGHTWAY EMERGENCY SERVICES

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HQ62BD29ELN1
CAGE Code:
82BS7
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
WRIGHTWAY EMERGENCY SERVICES
Activation Date:
2025-03-07
Initial Registration Date:
2018-02-26

Form 5500 Series

Employer Identification Number (EIN):
341717877
Plan Year:
2022
Number Of Participants:
74
Sponsors DBA Name:
WRIGHTWAY
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors DBA Name:
WRIGHTWAY
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors DBA Name:
WRIGHTWAY
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors DBA Name:
WRIGHTWAY EMERGENCY WATER REMOVAL
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035129 WRIGHTWAY EMERGENCY SERVICES ACTIVE 2024-03-08 2029-12-31 - 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34276
G17000023965 WRIGHT WAY EMERGENCY SERVICES EXPIRED 2017-03-07 2022-12-31 - 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34276
G16000131183 WRIGHTWAY ACTIVE 2016-12-07 2027-12-31 - 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-18 Fuhrmeister, Brian -
AMENDMENT 2017-06-21 - -

Court Cases

Title Case Number Docket Date Status
CLAUDIA MIESE VS REYNOLDS VENTURES, INC. 2D2021-1129 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006106

Parties

Name CLAUDIA MIESE
Role Appellant
Status Active
Representations DAVID BIERMAN, ESQ.
Name REYNOLDS VENTURES, INC
Role Appellee
Status Active
Representations LORI L. MOORE, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ DEFENDANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CLAUDIA MIESE
Docket Date 2021-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLAUDIA MIESE
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2021-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLAUDIA MIESE
Docket Date 2021-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment attached to the notice of appeal is an incomplete copy and is missing page 10. Within ten days from the date of this order, Appellant shall submit a complete copy of the final judgment.
Docket Date 2021-04-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLAUDIA MIESE
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REYNOLDS VENTURES, INC. VS LYNN GILBERT AND ROY SARGENT 2D2019-0888 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003452

Parties

Name REYNOLDS VENTURES, INC
Role Appellant
Status Active
Representations LORI L. MOORE, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name ROY SARGENT
Role Appellee
Status Active
Name LYNN GILBERT
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., DAVID BIERMAN, ESQ.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “motion for leave to file a three-page reply to appellee Roy Sargent’s response to the motion for rehearing and relinquish jurisdiction” is denied.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and to relinquish jurisdiction is denied.
Docket Date 2020-06-24
Type Response
Subtype Reply
Description REPLY ~ ***STRICKEN***APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO THE MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE A THREE-PAGE REPLY TO APPELLEE'S RESPONSE TO THE MOTION FOR REHEARING AND RELINQUISH JURISDICTION
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION
On Behalf Of LYNN GILBERT
Docket Date 2020-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND TO RELINQUISH JURISDICTION
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2020-06-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR REHEARING AND TO RELINQUISH JURISDICTION
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2020-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion for attorney's fees pursuant to sections 713.29 and 59.46, Florida Statutes. Because this court lacks jurisdiction to hear Appellant's appeal and motion, said motion is denied.
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LYNN GILBERT
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Roy Sargent's motion for extension of time is granted, and the answer brief shall be served by July 3, 2019.
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LYNN GILBERT
Docket Date 2019-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-05-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/30/19
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BRANNING - 203 PAGES
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REYNOLDS VENTURES, INC.
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REYNOLDS VENTURES, INC.
THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC, ET AL., VS NATIONAL FIRE & MARINE INSURANCE COMPANY 2D2017-5021 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-003908-NC

Parties

Name REYNOLDS VENTURES, INC
Role Appellant
Status Active
Name THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC
Role Appellant
Status Active
Representations GRAY R. PROCTOR, ESQ., DAVID WILLIAM DAVICH, ESQ.
Name NATIONAL FIRE & MARINE INSURANCE CO.
Role Appellee
Status Active
Representations THOMAS A. KELLER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC
Docket Date 2018-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 488 PAGES
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WRIGHT WAY EMERGENCY WATER REMOVAL, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
Amendment 2017-06-21
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
961200.00
Total Face Value Of Loan:
961200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-30
Type:
Complaint
Address:
300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
961200
Current Approval Amount:
961200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
968494.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State