Search icon

REED RESIDENTIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: REED RESIDENTIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REED RESIDENTIAL PROPERTIES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S59050
FEI/EIN Number 593069963

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

Address: 258 W S R 434, STE A, LONGWOOD, FL, 32750, US
Mail Address: 258 W S R 434, STE A, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID A. Director 258 W S R 434 STE A, LONGWOOD, FL
REED DAVID A. President 258 W S R 434 STE A, LONGWOOD, FL
GREENSPOON,MARDER,HIRSCHFELD,RAFKIN,ROSS Agent & BERGER, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-03-10 GREENSPOON,MARDER,HIRSCHFELD,RAFKIN,ROSS -
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 & BERGER, P.A., 135 W CENTRAL BLVD, STE 1100, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-28 258 W S R 434, STE A, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1994-06-28 258 W S R 434, STE A, LONGWOOD, FL 32750 -
AMENDMENT 1994-02-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-06-26
ANNUAL REPORT 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109314385 0420600 1997-07-31 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL, 32746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-01
Case Closed 1997-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 1997-10-02
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-10-02
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1997-10-02
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-10-03
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-10-02
Abatement Due Date 1997-10-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State