Search icon

RED SMITH OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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