Entity Name: | REDUS PROPERTIES, 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: | 05 May 2010 (15 years ago) |
Document Number: | F10000002124 |
FEI/EIN Number |
263594924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. TRYON STREET, CHARLOTTE, NC, 28202, US |
Mail Address: | 401 S. TRYON STREET, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ASH DAVID | Director | 333 MARKET ST, SAN FRANCISCO, CA, 94105 |
BAN TIBOR G | Director | 401 S. TRYON STREET, CHARLOTTE, NC, 28202 |
HAGER ASHLEY | Secretary | 801 WALNUT ST, DES MOINES, IA, 50309 |
SADILEK MICHAEL P | Director | 333 GRAND AVE, LOS ANGELES, CA, 90071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 401 S. TRYON STREET, CHARLOTTE, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 401 S. TRYON STREET, CHARLOTTE, NC 28202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000389808 | TERMINATED | 1000000591636 | LEE | 2014-03-06 | 2034-03-28 | $ 1,779.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000331537 | TERMINATED | 1000000591637 | PINELLAS | 2014-03-05 | 2034-03-13 | $ 1,114.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State