Search icon

TOM REED ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOM REED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM REED ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: V63968
FEI/EIN Number 593029422

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

Mail Address: 2454 PRETTY BAYOU BLVD, PANAMA CITY, FL, 32405, US
Address: 8200 SURF DRIVE, UNIT 104, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTERLING ANNE K President 8200 SURE DRIVE #104, PANAMA CITY BEACH, FL, 32408
WHITSITT RICHARD L Agent 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 WHITSITT, RICHARD L -
REINSTATEMENT 2021-01-22 - -
CHANGE OF MAILING ADDRESS 2021-01-22 8200 SURF DRIVE, UNIT 104, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 8200 SURF DRIVE, UNIT 104, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-01-22
ANNUAL REPORT 1995-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State