Search icon

RED RIVER SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: RED RIVER SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Aug 2004 (21 years ago)
Date of dissolution: 11 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: F04000004775
FEI/EIN Number 721115450

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

Address: 1324 N. Hearne Avenue, Suite 120, Shreveport, LA, 71107, US
Mail Address: 1324 N. Hearne Avenue, Suite 120, Shreveport, LA, 71107, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Bergonzi Frank Director 1324 N. Hearne Avenue, Shreveport, LA, 71107
Bergonzi Frank President 1324 N. Hearne Avenue, Shreveport, LA, 71107
Burt Stephen M Director 1324 N. Hearne Avenue, Shreveport, LA, 71107
Burt Stephen M Secretary 1324 N. Hearne Avenue, Shreveport, LA, 71107
Moriarty Terence P Director 1324 N. Hearne Avenue, Shreveport, LA, 71107
Moriarty Terence Treasurer 1324 N. Hearne Avenue, Shreveport, LA, 71107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-11 - -
CHANGE OF MAILING ADDRESS 2018-04-10 1324 N. Hearne Avenue, Suite 120, Shreveport, LA 71107 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1324 N. Hearne Avenue, Suite 120, Shreveport, LA 71107 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-03-06 CT CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2007-10-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2018-12-11
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
Reg. Agent Change 2014-03-06
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State