Search icon

REDNECK FOODS, INC.

Company Details

Entity Name: REDNECK FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F98000004992
FEI/EIN Number 562035983
Address: 71 TURTLE CREEK DRIVE, ASHEVILLE, NC, 28803
Mail Address: 71 TURTLE CREEK DRIVE, ASHEVILLE, NC, 28803
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
WOMICK DAVID President 71 TURTLE CREEK DRIVE, ASHEVILLE, NC, 28803

Director

Name Role Address
WOMICK DAVID Director 71 TURTLE CREEK DRIVE, ASHEVILLE, NC, 28803
SCHEIFLEY JAMES E Director 8101 EAST BELLEVIEW A-60, #181, DENVER, CO, 80237
SCHMID ERICH K Director 1402 BB&T BUILDING, ASHEVILLE, NC, 28801
WILLIAMS JOHN P Director 8380 MELROSE AVENUE, SUITE 310, LOS ANGELES, CA, 90069
FOX SAMUEL J Director 1900 AVENUE OF THE STARS, 17TH FLOOR, LOS ANGELES, CA, 900674403

Secretary

Name Role Address
SCHEIFLEY JAMES E Secretary 8101 EAST BELLEVIEW A-60, #181, DENVER, CO, 80237

Treasurer

Name Role Address
SCHEIFLEY JAMES E Treasurer 8101 EAST BELLEVIEW A-60, #181, DENVER, CO, 80237

Assistant Secretary

Name Role Address
SCHMID ERICH K Assistant Secretary 1402 BB&T BUILDING, ASHEVILLE, NC, 28801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-07-07 INCORPORATING SERVICES, LTD No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 2855 APALACHEE PARKWAY, BLDG. A, SUITE 16, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Reg. Agent Resignation 2004-06-15
Foreign Profit 1998-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State