Search icon

REDBUD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

REDBUD 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: 29 Sep 1976 (49 years ago)
Document Number: 515332
FEI/EIN Number 591696006

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

Address: 1435 NW CR 25A, LAKE CITY, FL, 32055, US
Mail Address: POB 1118, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith T SJr. President POB 1118, LAKE CITY, FL, 32056
GREEN BONNIE S Agent 1241 S Marion Avenue, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1435 NW CR 25A, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1241 S Marion Avenue, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2016-09-23 GREEN, BONNIE S -
CHANGE OF MAILING ADDRESS 2007-04-20 1435 NW CR 25A, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13736566 0419700 1983-10-11 HWAY 247 S, Lake City, FL, 32055
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-21
13701586 0419700 1981-07-28 HIGHWAY 247 S, Lake City, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-18
Case Closed 1981-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-09-01
Abatement Due Date 1981-09-04
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-09-01
Abatement Due Date 1981-09-11
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1981-09-01
Abatement Due Date 1981-09-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1981-09-01
Abatement Due Date 1981-09-11
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1981-09-01
Abatement Due Date 1981-09-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1981-09-01
Abatement Due Date 1981-10-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1981-09-01
Abatement Due Date 1981-10-04
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1981-09-01
Abatement Due Date 1981-09-04
Nr Instances 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-09-01
Abatement Due Date 1981-09-04
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-09-01
Abatement Due Date 1981-09-04
Nr Instances 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485048600 2021-03-23 0491 PPS 1435 NW County Road 25A, Lake City, FL, 32055-4955
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-4955
Project Congressional District FL-03
Number of Employees 6
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34457.21
Forgiveness Paid Date 2021-09-08
8371287406 2020-05-18 0491 PPP 1435 NW COUNTY ROAD 25A, LAKE CITY, FL, 32055-4955
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-4955
Project Congressional District FL-03
Number of Employees 6
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34553.44
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State