Search icon

PROPERTY RESERVE, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY RESERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 13 Aug 1990 (35 years ago)
Document Number: P30526
FEI/EIN Number 876128054

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

Address: 51 S. Main, Suite 301, SALT LAKE CITY, UT, 84111, US
Mail Address: C/O DAVID A. CHANNER, 50 E. NORTH TEMPLE 2WW, SALT LAKE CITY, UT, 84150, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
Waddell W. C Trustee 50 EAST NORTH TEMPLE, SALT LAKE CITY, UT, 84150
Powell Ashley J Trustee 51 S. Main, Suite 301, SALT LAKE CITY, UT, 84111
CAUSSE GERALD Trustee 50 E. NORTH TEMPLE, SALT LAKE CITY, UT, 84150
JOHNSON MICHAEL W Secretary 51 S. Main, Suite 301, SALT LAKE CITY, UT, 84111
King Thomas M Vice President 51 S. Main, Suite 301, SALT LAKE CITY, UT, 84111
Hopper Brett C Vice President 51 S. Main, Suite 301, SALT LAKE CITY, UT, 84111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029295 54 MAGNOLIA ACTIVE 2020-03-06 2025-12-31 - 50 E. NORTH TEMPLE 2WW, SALT LAKE CITY, UT, 84150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-28 51 S. Main, Suite 301, SALT LAKE CITY, UT 84111 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 51 S. Main, Suite 301, SALT LAKE CITY, UT 84111 -
REGISTERED AGENT NAME CHANGED 1999-02-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-02-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317421 TERMINATED 1000000461063 HILLSBOROU 2013-01-30 2033-02-06 $ 10,089.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000575941 TERMINATED 1000000171527 LEON 2010-05-03 2030-05-12 $ 100,876.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State