Search icon

REYNOLDS VENTURES, INC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REYNOLDS VENTURES, INC 401(K) PLAN 2022 341717877 2023-10-11 REYNOLDS VENTURES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9413798669
Plan sponsor’s DBA name WRIGHTWAY
Plan sponsor’s address 300 TRIPLE DIAMOND BOULEVARD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CARA REYNOLDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing CARA REYNOLDS
Valid signature Filed with authorized/valid electronic signature
REYNOLDS VENTURES, INC 401(K) PLAN 2021 341717877 2022-07-06 REYNOLDS VENTURES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9413798669
Plan sponsor’s DBA name WRIGHTWAY
Plan sponsor’s address 300 TRIPLE DIAMOND BOULEVARD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing CARA REYNOLDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-06
Name of individual signing CARA REYNOLDS
Valid signature Filed with authorized/valid electronic signature
REYNOLDS VENTURES, INC 401(K) PLAN 2020 341717877 2021-05-04 REYNOLDS VENTURES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9413798669
Plan sponsor’s DBA name WRIGHTWAY
Plan sponsor’s address 300 TRIPLE DIAMOND BOULEVARD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing KAYLE POWERS
Valid signature Filed with authorized/valid electronic signature
REYNOLDS VENTURES, INC 401(K) PLAN 2016 341717877 2017-05-16 REYNOLDS VENTURES, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9413798669
Plan sponsor’s DBA name WRIGHTWAY EMERGENCY WATER REMOVAL
Plan sponsor’s address 300 TRIPLE DIAMOND BOULEVARD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing BRAD WATSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing BRAD WATSON
Valid signature Filed with incorrect/unrecognized electronic signature
REYNOLDS VENTURES, INC. 401(K) PLAN 2015 341717877 2016-10-04 REYNOLDS VENTURES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 9413798669
Plan sponsor’s address 300 TRIPLE DIAMOND BOULEVARD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing BRAD WATSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing BRAD WATSON
Valid signature Filed with authorized/valid electronic signature
REYNOLDS VENTURES INC. 401 (K) PLAN 2014 341717877 2015-04-03 REYNOLDS VENTURES INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 9414237777
Plan sponsor’s address 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2015-04-03
Name of individual signing LES REVZON
Valid signature Filed with authorized/valid electronic signature
REYNOLDS VENTURES INC. 401 (K) PLAN 2013 341717877 2014-07-17 REYNOLDS VENTURES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 9414237777
Plan sponsor’s address 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing LES REVZON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
Fuhrmeister Brian Agent 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343969333 0420600 2019-04-30 300 TRIPLE DIAMOND BLVD, NOKOMIS, FL, 34275
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-30
Emphasis L: FORKLIFT
Case Closed 2019-08-06

Related Activity

Type Complaint
Activity Nr 1447754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2019-07-11
Abatement Due Date 2019-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. a) On or about 04/30/2019, at the Wrightway facility, employees who operated forklifts had not received any practical training or been evaluated on their performance.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167597101 2020-04-10 0455 PPP 300 Triple Diamond Blvd, NORTH VENICE, FL, 34275-3638
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961200
Loan Approval Amount (current) 961200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH VENICE, SARASOTA, FL, 34275-3638
Project Congressional District FL-17
Number of Employees 71
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 968494.59
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3261147 REYNOLDS VENTURES, INC. WRIGHTWAY EMERGENCY SERVICES HQ62BD29ELN1 300 TRIPLE DIAMOND BLVD UNIT A, NORTH VENICE, FL, 34275-3656
Capabilities Statement Link -
Phone Number 941-379-8669
Fax Number -
E-mail Address mdimura@wrightway.com
WWW Page http://www.emergencywtaerremoval.net
E-Commerce Website -
Contact Person MEGAN DIMURA
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 82BS7
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Small Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Small Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Small Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State