Search icon

REDFLEX TRAFFIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REDFLEX TRAFFIC SYSTEMS, 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: 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

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

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

Key Officers & Management

Name Role Address
Roberts David Director 1150 N. Alma School Road, Mesa, AZ, 85201
Roberts David President 1150 N. Alma School Road, Mesa, AZ, 85201
Young Kristen Assi 1150 N. Alma School Road, Mesa, AZ, 85201
Renzi Christopher Vice President 1150 N. Alma School Road, Mesa, AZ, 85201
Koehn Brian Assi 1150 N. Alma School Road, Mesa, AZ, 85201
Baldwin Jonathan Exec 1150 N. Alma School Road, Mesa, AZ, 85201
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070765 VERRA MOBILITY SYSTEMS ACTIVE 2022-06-10 2027-12-31 - 1150 N.ALMA SCHOOL ROAD, MESA, AZ, 85021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1150 N. Alma School Road, Mesa, AZ 85201 -
CHANGE OF MAILING ADDRESS 2024-04-23 1150 N. Alma School Road, Mesa, AZ 85201 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2011-01-24 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State