Entity Name: | REYNOLDS REALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 1995 (29 years ago) |
Document Number: | P95000069577 |
FEI/EIN Number | 593333948 |
Address: | 1512 Bloomingdale Ave., Valrico, FL, 33596, US |
Mail Address: | 1512 Bloomingdale Ave., Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS MARY M | Agent | 1512 Bloomingdale Ave., Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
REYNOLDS MARY M | President | 2214 VILLAGE COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
REYNOLDS MARY M | Director | 2214 VILLAGE COURT, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Reynolds Horace GJr. | Vice President | 1512 Bloomingdale Ave., Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074207 | ACCLAIM REALTY CO. | ACTIVE | 2018-07-06 | 2028-12-31 | No data | 1512 BLOOMINGDALE AVE, VALRICO, FL, 33596, US |
G17000028696 | CENTURY 21 ACCLAIM REALTY CO. | EXPIRED | 2017-03-17 | 2022-12-31 | No data | 713 W LUMSDEN RD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 1512 Bloomingdale Ave., Valrico, FL 33596 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 1512 Bloomingdale Ave., Valrico, FL 33596 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 1512 Bloomingdale Ave., Valrico, FL 33596 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | REYNOLDS, MARY M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000472335 | LAPSED | 2010-CA-023264 | HILLSBOROUGH COUNTY CIRCUIT | 2012-05-25 | 2017-06-11 | $312,560.49 | WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC 28288 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State