Search icon

REDSTONE CONSTRUCTION OF OHIO, INC. - Florida Company Profile

Company Details

Entity Name: REDSTONE CONSTRUCTION OF OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 2005 (20 years ago)
Document Number: F05000002008
FEI/EIN Number 341676305

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

Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Mail Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BURDMAN LEE Chairman 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE Treasurer 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE Vice President 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
BURDMAN LEE Secretary 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
LEVY JONATHAN A Agent 1501 W. CLEVELAND STREET, TAMPA, FL, 33606
LEVY JONATHAN A Director 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL, 33606
LEVY JONATHAN A President 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL, 33606
BARDACH ROBERT Director 3275 LEGACY TRACE, CINCINNATI, OH, 45237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2006-06-12 LEVY, JONATHAN A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State