Entity Name: | JOSHUA REESE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSHUA REESE 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: |
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: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P16000061007 |
FEI/EIN Number |
81-3349906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 Climbing Ivy Court, Apopka, FL, 32712, US |
Mail Address: | 549 Climbing Ivy Court, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REESE JOSHUA | President | 549 Climbing Ivy Court, Apopka, FL, 32712 |
REESE JOSHUA | Agent | 549 Climbing Ivy Court, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 549 Climbing Ivy Court, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 549 Climbing Ivy Court, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 549 Climbing Ivy Court, Apopka, FL 32712 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joshua Reese, Appellant(s), v. Department of Revenue and Breanna Wilson, Appellee(s). | 5D2024-2609 | 2024-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSHUA REESE INC |
Role | Appellant |
Status | Active |
Name | Breanna Wilson |
Role | Appellee |
Status | Active |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Toni Carol Bernstein |
Name | DOR Child Support Enforcement Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PAY FILING FEE |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED HERE: 09/18/2024 |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Copy of Notice of Appeal Filed in Lower Tribunal |
Description | Copy of Notice of Appeal Filed in Lower Tribunal |
On Behalf Of | DOR Child Support Enforcement Agency Clerk |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2915798807 | 2021-04-13 | 0455 | PPP | 2522 NW 88th St, Miami, FL, 33147-3836 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7707038909 | 2021-05-07 | 0455 | PPS | 2522 NW 88th St, Miami, FL, 33147-3836 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State