Search icon

J.M. REARDON CORPORATION - Florida Company Profile

Company Details

Entity Name: J.M. REARDON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. REARDON CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1997 (27 years ago)
Document Number: P97000099666
FEI/EIN Number 061505690

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

Address: 2804 SE Dune Drive, STUART, FL, 34996, US
Mail Address: 29 Snell Street, Holbrook, MA, 02343-1418, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE RUSSELL G President 29 Snell Street, Holbrook, MA, 023431418
WILDE RUSSELL G Secretary 29 Snell Street, Holbrook, MA, 023431418
WILDE RUSSELL G Treasurer 29 Snell Street, Holbrook, MA, 023431418
WILDE RUSSELL G Director 29 Snell Street, Holbrook, MA, 023431418
TOPPA JOHNA M Director 44 Lincoln Avenue, Attleboro, MA, 02703
ROGERS JODY M Director 2011 Larissa Court, Trinity, FL, 34655
BODEM LOREN E Agent 815 COLORADO AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 2804 SE Dune Drive, 1209, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2804 SE Dune Drive, 1209, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State