Search icon

REED BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: REED BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REED BUILDING CONTRACTORS, 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V63620
FEI/EIN Number 593145517

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

Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID A Director 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
REED DAVID A President 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
ZIMMERMAN, KISER & SUTCLIFFE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-04-26 ZIMMERMAN, KISER & SUTCLIFFE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-04-28 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 1997-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101271815 0420600 1999-08-23 1184 S.R. 434, WINTER SPRINGS, FL, 32708
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-23
Emphasis L: FLCARE
Case Closed 1999-10-29

Related Activity

Type Complaint
Activity Nr 202872800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-15
Abatement Due Date 1999-10-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1999-10-15
Abatement Due Date 1999-10-21
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State