Search icon

KENNETH REED & COMPANY

Company Details

Entity Name: KENNETH REED & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000014237
FEI/EIN Number 59-3555516
Address: 1227 N. FRANKLIN STREET, TAMPA, FL 33602
Mail Address: 1227 N. FRANKLIN STREET, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFRIES, DAVID MESQ. Agent 1227 N. FRANKLIN STREET, TAMPA, FL 33602

Director

Name Role Address
QUINLAN, DAVID J Director 2165 West First Street, #102 FORT MYERS, FL 33901

President

Name Role Address
QUINLAN, DAVID J President 2165 West First Street, #102 FORT MYERS, FL 33901

Secretary

Name Role Address
QUINLAN, DAVID J Secretary 2165 West First Street, #102 FORT MYERS, FL 33901

Treasurer

Name Role Address
QUINLAN, DAVID J Treasurer 2165 West First Street, #102 FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 1227 N. FRANKLIN STREET, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2010-04-06 1227 N. FRANKLIN STREET, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1227 N. FRANKLIN STREET, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
Kenneth Reed, Appellant(s) v. Julie Fine, Appellee(s). 1D2024-2980 2024-11-18 Open
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-DR-3727

Parties

Name KENNETH REED & COMPANY
Role Appellant
Status Active
Name Julie Fine
Role Appellee
Status Active
Representations Allison Derek Folds, Julie Aleve Fine
Name Hon. Susanne Wilson Bullard
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Kenneth Reed
Docket Date 2025-01-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Certificate
Description Certification of court reporter
On Behalf Of Julie Fine
Docket Date 2024-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kenneth Reed
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Julie Fine

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State