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 |
Name | Role | Address |
---|---|---|
JEFFRIES, DAVID MESQ. | Agent | 1227 N. FRANKLIN STREET, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
QUINLAN, DAVID J | Director | 2165 West First Street, #102 FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
QUINLAN, DAVID J | President | 2165 West First Street, #102 FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
QUINLAN, DAVID J | Secretary | 2165 West First Street, #102 FORT MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
QUINLAN, DAVID J | Treasurer | 2165 West First Street, #102 FORT MYERS, FL 33901 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kenneth Reed, Appellant(s) v. Julie Fine, Appellee(s). | 1D2024-2980 | 2024-11-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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