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 |
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 |
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 | - | - |
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