Search icon

THE REDDING GROUP, INC.

Company Details

Entity Name: THE REDDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000097769
FEI/EIN Number 593349648
Address: 1219 NW 10TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: P. O. BOX 1464, ALACHUA, FL, 32615, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
REDDING FELISCHA M. President 1219 NW 10TH AVE, GAINESVILLE, FL

Secretary

Name Role Address
REDDING FELISCHA M. Secretary 1219 NW 10TH AVE, GAINESVILLE, FL

Treasurer

Name Role Address
REDDING FELISCHA M. Treasurer 1219 NW 10TH AVE, GAINESVILLE, FL

Director

Name Role Address
REDDING FELISCHA M. Director 1219 NW 10TH AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1219 NW 10TH AVE, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1219 NW 10TH AVE, GAINESVILLE, FL 32601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000099608 TERMINATED 02-1701-CAB GADSDEN COUNTY CIRCUIT COURT 2003-03-04 2008-03-10 $28,345.20 QUINCY STATE BANK, 4 EAST WASHINGTON STREET, QUINCY, FL 32351

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State