Search icon

RED CARPET DEVELOPMENT CORPORATION

Company Details

Entity Name: RED CARPET DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1972 (53 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 402512
FEI/EIN Number 59-1409396
Address: % CHARLES W. BARCELO, 1248 HARBOUR POINT DRIVE, DAYTONA BCH., FL 32127
Mail Address: % CHARLES W. BARCELO, 1248 HARBOUR POINT DRIVE, DAYTONA BCH., FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONICH, GEORGE J. Agent 6205 YOSEMITE DR., PT. ORANGE, FL 32127

President

Name Role Address
BARCELO, CHARLES W. President 1248 HARBOUR POINT DR., PT. ORANGE, FL

Director

Name Role Address
BARCELO, CHARLES W. Director 1248 HARBOUR POINT DR., PT. ORANGE, FL
ANTONICH, GEORGE J. Director 6205 YOSEMITE DR., PT. ORANGE, FL

Secretary

Name Role Address
ANTONICH, GEORGE J. Secretary 6205 YOSEMITE DR., PT. ORANGE, FL

Treasurer

Name Role Address
ANTONICH, GEORGE J. Treasurer 6205 YOSEMITE DR., PT. ORANGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-08 % CHARLES W. BARCELO, 1248 HARBOUR POINT DRIVE, DAYTONA BCH., FL 32127 No data
CHANGE OF MAILING ADDRESS 1991-07-08 % CHARLES W. BARCELO, 1248 HARBOUR POINT DRIVE, DAYTONA BCH., FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-08 6205 YOSEMITE DR., PT. ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State