Search icon

REYNOLDS REALTY COMPANY

Company Details

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

Agent

Name Role Address
REYNOLDS MARY M Agent 1512 Bloomingdale Ave., Valrico, FL, 33596

President

Name Role Address
REYNOLDS MARY M President 2214 VILLAGE COURT, BRANDON, FL, 33511

Director

Name Role Address
REYNOLDS MARY M Director 2214 VILLAGE COURT, BRANDON, FL, 33511

Vice President

Name Role Address
Reynolds Horace GJr. Vice President 1512 Bloomingdale Ave., Valrico, FL, 33596

Fictitious Names

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

Events

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

Debts

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

Documents

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