Search icon

REDD ASH TECHNOLOGIES, CO.

Company Details

Entity Name: REDD ASH TECHNOLOGIES, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: F03000005698
FEI/EIN Number 020537436
Address: 1321 apopka airport rd, Hangar J, apopka, FL, 32712, US
Mail Address: 1321 Apopka Airport rd, Hangar J, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDD ASH TECHNOLOGIES CO 401(K) PROFIT SHARING PLAN & TRUST 2020 020537436 2021-03-31 REDD ASH TECHNOLOGIES CO 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079013192
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing REBECCA TOOLSIE
Valid signature Filed with authorized/valid electronic signature
REDD ASH TECHNOLOGIES CO 401(K) PROFIT SHARING PLAN & TRUST 2019 020537436 2020-04-16 REDD ASH TECHNOLOGIES CO 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212569410
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing REDD ASH TECHNOLOGIES CO
Valid signature Filed with authorized/valid electronic signature
REDD ASH TECHNOLOGIES CO 401 K PROFIT SHARING PLAN TRUST 2018 020537436 2019-06-26 REDD ASH TECHNOLOGIES CO 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 4079013192
Plan sponsor’s address 1321 APOPKA AIRPORT RD, HANGAR J, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing REDD ASH TECHNOLOGIES CO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS-ROBERTS DIANNE Agent 1321 Apopka Airport rd, Apopka, FL, 32712

President

Name Role Address
THOMAS-ROBERTS DIANNE President 30350 MUSSELBURG PL, SORRENTO, FL, 32776

Chief Executive Officer

Name Role Address
Roberts Rommel Chief Executive Officer 1321 Apopka Airport rd, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020010 REDD ASH TECHNOLOGIES CO ACTIVE 2011-02-23 2026-12-31 No data 30350 MUSSELBURG PL, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1321 apopka airport rd, Hangar J, apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1321 Apopka Airport rd, Hangar J, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1321 apopka airport rd, Hangar J, apopka, FL 32712 No data
REINSTATEMENT 2014-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
DOMESTICATED 2012-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-08 THOMAS-ROBERTS, DIANNE No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2008-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000716392 LAPSED 2012-CC-009041-O ORANGE COUNTY 2012-10-03 2017-10-22 $13,138.07 WAV, INC., 7015 SOLUTION CENTER, CHICAGO, IL 60677
J06000159330 TERMINATED 1000000028646 06288 1722 2006-06-15 2026-07-19 $ 10,128.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State