Entity Name: | RED SMITH OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED SMITH 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: | 11 Jun 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 454550 |
FEI/EIN Number |
591630278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 56TH ST., PINELLAS PARK, FL, 33781, US |
Mail Address: | 4145 SW 47TH AVE, DAVIE, FL, 33314, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER, DAVID | Director | 2800 W AVIARY DR, COOPER CITY, FL, 33026 |
FOSTER, STEPHEN | Vice President | 2 PEBBLE BEACH DRIVE, BEDFORD, NH, 03110 |
FOSTER JONATHAN | Vice President | 220 S.E. 10TH STREET, POMPANO BEACH, FL, 33060 |
FOSTER JONATHAN | Secretary | 220 S.E. 10TH STREET, POMPANO BEACH, FL, 33060 |
FOSTER JONATHAN | Director | 220 S.E. 10TH STREET, POMPANO BEACH, FL, 33060 |
FOSTER TIMOTHY | Vice President | 4520 W Tradewinds Avenue, Lauderdale By The Sea, FL, 33308 |
FOSTER TIMOTHY | Treasurer | 4520 W Tradewinds Avenue, Lauderdale By The Sea, FL, 33308 |
FOSTER TIMOTHY | Director | 4520 W Tradewinds Avenue, Lauderdale By The Sea, FL, 33308 |
FOSTER, DAVID | President | 2800 W AVIARY DR, COOPER CITY, FL, 33026 |
FOSTER, STEPHEN | Director | 2 PEBBLE BEACH DRIVE, BEDFORD, NH, 03110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | GPG LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | Tower 101, 101 NE 3rd Avenue, Suite 1110, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-10 | 7100 56TH ST., PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 1997-01-21 | 7100 56TH ST., PINELLAS PARK, FL 33781 | - |
NAME CHANGE AMENDMENT | 1988-02-05 | RED SMITH OF FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1975-12-01 | FULCO'S PICKLED MEAT PRODUCTS, INC. | - |
NAME CHANGE AMENDMENT | 1975-08-20 | FULCO PICKLED MEAT PRODUCTS, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State