Search icon

S&K REED, INC. - Florida Company Profile

Company Details

Entity Name: S&K REED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&K REED, 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S59248
FEI/EIN Number 650294692

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

Address: 1152 UNIVERSITY BLVD. STE 21, JUPITER, FL, 33458
Mail Address: 1152 UNIVERSITY BLVD. STE 21, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED STEVE Z President 1152 UNIVERSITY BLVD #21, JUPITER, FL, 33458
REED KRISTEN D Vice President 5826 WESTWATER CT., CENTREVILLE, VA, 20121
BARRUS JAMES P Director 1855 WEST CENTER ST. #32, JUPITER, FL, 33458
REED STEVE Agent 1152 UNIVERSITY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-06-26 S&K REED, INC. -
AMENDMENT 2009-04-06 - -
CHANGE OF MAILING ADDRESS 2009-04-06 1152 UNIVERSITY BLVD. STE 21, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 1152 UNIVERSITY BLVD. STE 21, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 1152 UNIVERSITY BLVD, STE 21, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-03 REED, STEVE -
CANCEL ADM DISS/REV 2007-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000600160 LAPSED 502009CC013434X PALM BEACH COUNTY COURT 2010-04-06 2015-05-20 $13,449.11 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD. SUITE#100, NORTH MIAMI BEACH, FL 33160
J01000071627 LAPSED SC-01-19578-RD 15TH JUD CIR PALM BEACH COUNTY 2001-11-09 2006-12-14 $13,802.74 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH, FL 33408-8806

Documents

Name Date
Amendment and Name Change 2009-06-26
Amendment 2009-04-06
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-10-24
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State