Search icon

K.B. REYNOLDS ENTERPRISES, INC.

Company Details

Entity Name: K.B. REYNOLDS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000061164
FEI/EIN Number 65-0519484
Address: 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116
Mail Address: P O BOX 10555, NAPLES, FL 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, KEVIN BSR Agent 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116

President

Name Role Address
REYNOLDS, KEVIN B President 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116

Secretary

Name Role Address
REYNOLDS, KEVIN B Secretary 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116
REYNOLDS, DAWN M Secretary 4800, GOLDEN GATE PARKWAY NAPLES, FL 34116

Treasurer

Name Role Address
REYNOLDS, KEVIN B Treasurer 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-04-08 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 4800 GOLDEN GATE PARKWAY, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 REYNOLDS, KEVIN BSR No data

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State