Search icon

RAHDERT, STEELE & REYNOLDS, P.A. - Florida Company Profile

Company Details

Entity Name: RAHDERT, STEELE & REYNOLDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAHDERT, STEELE & REYNOLDS, 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: 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: 16 Mar 1994 (31 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P94000020379
FEI/EIN Number 593233797

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

Address: 535 CENTRAL AVE, ST PETERSBURG, FL, 33701
Mail Address: 535 CENTRAL AVE, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHDERT GEORGE K President 535 CENTRAL AVE, ST PETERSBURG, FL, 33701
RAHDERT GEORGE K Secretary 535 CENTRAL AVE, ST PETERSBURG, FL, 33701
RAHDERT GEORGE K Treasurer 535 CENTRAL AVE, ST PETERSBURG, FL, 33701
RAHDERT GEORGE K Agent 535 CENTRAL AVE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CONVERSION 2011-03-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000028423. CONVERSION NUMBER 500000111845
NAME CHANGE AMENDMENT 2009-02-02 RAHDERT, STEELE & REYNOLDS, P.A. -
NAME CHANGE AMENDMENT 2006-02-22 RAHDERT, STEELE, BOLE & REYNOLDS, P.A. -
NAME CHANGE AMENDMENT 2003-08-22 RAHDERT, STEELE, BRYAN BOLE & REYNOLDS, P.A. -
MERGER 2002-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000041547
NAME CHANGE AMENDMENT 2002-03-11 RAHDERT, STEELE, BRYAN & BOLE, P.A. -
NAME CHANGE AMENDMENT 2001-04-17 RAHDERT, STEELE & BRYAN, P.A. -
NAME CHANGE AMENDMENT 2000-09-25 RAHDERT, ANDERSON & STEELE, P.A. -
NAME CHANGE AMENDMENT 1996-06-05 RAHDERT, ANDERSON, MCGOWAN & STEELE, P.A. -

Court Cases

Title Case Number Docket Date Status
NATIONWIDE MUTUAL FIRE INSURANCE COMPANY VS RAHDERT, STEELE & REYNOLDS, P. A., F/K/A RAHDERT, STEELE, BOLE & REYNOLDS, P. A. 2D2016-0635 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-007651-CI-008

Parties

Name NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations KATHERINE E. GIDDINGS, ESQ., ANTONIO D. MORIN, ESQ., GARY J. GUZZI, ESQ., DIANE G. DE WOLF, ESQ., KRISTEN M. FIORE, ESQ.
Name RAHDERT, STEELE & REYNOLDS, P.A.
Role Appellee
Status Active
Representations JENNIFER J. KENNEDY, ESQ., GEORGE K. RAHDERT, ESQ., DAVID J. ABBEY, ESQ.
Name F/K/A RAHDERT, STEELE, BOLE & REYNOLDS, P. A.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/27/16
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2016-03-07
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ NOTICE OF CROSS APPEAL FEE DUE
Docket Date 2016-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-03-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of RAHDERT, STEELE & REYNOLDS, P. A.
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONWIDE MUTUAL FIRE INSURANCE COMPANY
Docket Date 2016-02-18
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-10
Name Change 2009-02-02
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-23
Name Change 2006-02-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State