Search icon

DOUG REDDISH, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: DOUG REDDISH, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG REDDISH, C.P.A., P.A. 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: 08 Mar 1993 (32 years ago)
Document Number: P93000021428
FEI/EIN Number 593167635

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

Address: 134 E. CALL STREET, STARKE, FL, 32091, US
Mail Address: 134 E. CALL STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDISH DOUG E Agent 134 E. CALL ST, STARKE, FL, 32091
REDDISH DOUG E President 134 E CALL ST, STARKE, FL, 32091
REDDISH DOUG E Director 134 E CALL ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 134 E. CALL STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2008-01-04 134 E. CALL STREET, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2008-01-04 REDDISH, DOUG E -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 134 E. CALL ST, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State