Entity Name: | REDFLEX TRAFFIC SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | F07000005271 |
FEI/EIN Number | 94-3292233 |
Address: | 1150 N. Alma School Road, Mesa, AZ, 85201, US |
Mail Address: | 1150 N. Alma School Road, Mesa, AZ, 85201, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Roberts David | Director | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Name | Role | Address |
---|---|---|
Roberts David | President | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Name | Role | Address |
---|---|---|
Young Kristen | Assi | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Koehn Brian | Assi | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Name | Role | Address |
---|---|---|
Renzi Christopher | Vice President | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Name | Role | Address |
---|---|---|
Baldwin Jonathan | Exec | 1150 N. Alma School Road, Mesa, AZ, 85201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000070765 | VERRA MOBILITY SYSTEMS | ACTIVE | 2022-06-10 | 2027-12-31 | No data | 1150 N.ALMA SCHOOL ROAD, MESA, AZ, 85021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1150 N. Alma School Road, Mesa, AZ 85201 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1150 N. Alma School Road, Mesa, AZ 85201 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REINSTATEMENT | 2011-01-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000346427 | TERMINATED | 1000000825634 | COLUMBIA | 2019-05-07 | 2039-05-15 | $ 9,842.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000283463 | TERMINATED | 1000000823281 | COLUMBIA | 2019-04-15 | 2039-04-17 | $ 1,839.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State