Entity Name: | REDD PEST CONTROL OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDD PEST CONTROL OF FLORIDA 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: | 16 Feb 1961 (64 years ago) |
Date of dissolution: | 30 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2015 (9 years ago) |
Document Number: | 244785 |
FEI/EIN Number |
590918257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 S. PACE BLVD., PENSACOLA, FL, 32501 |
Mail Address: | 689 C TOWNE CENTER BLVD., RIDGELAND, MS, 39157 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDD PEST CONTROL OF FLORIDA INC, ALABAMA | 000-787-827 | ALABAMA |
Name | Role | Address |
---|---|---|
REDD RICHARD | President | PO BOX 1767, RIDGELAND, MS, 39158 |
REDD RICHARD | Director | PO BOX 1767, RIDGELAND, MS, 39158 |
REDD JOYCE | Director | PO BOX 1767, RIDGELAND, MS, 39158 |
SMITH J.D. ESQ | Agent | 41 N JEFFERSON ST STE 102, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-17 | SMITH, J.D., ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 41 N JEFFERSON ST STE 102, PENSACOLA, FL 32502 | - |
CANCEL ADM DISS/REV | 2008-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 250 S. PACE BLVD., PENSACOLA, FL 32501 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-17 | 250 S. PACE BLVD., PENSACOLA, FL 32501 | - |
REINSTATEMENT | 2006-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-30 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2013-01-17 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-30 |
REINSTATEMENT | 2008-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State