Entity Name: | REDLINE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDLINE AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Feb 1987 (38 years ago) |
Document Number: | J58038 |
FEI/EIN Number |
592759288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 S.W. 43RD STREET, DAVIE, FL, 33314, US |
Mail Address: | 5901 S.W. 43RD STREET, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, RICHARD T. | President | 7141 Taylor Street, Hollywood, FL, 33024 |
JONES, RICHARD T. | Director | 7141 Taylor Street, Hollywood, FL, 33024 |
JONES RICHARD | Agent | 5901 S.W. 43RD STREET, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 5901 S.W. 43RD STREET, Ste 6, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 5901 S.W. 43RD STREET, Ste 6, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 5901 S.W. 43RD STREET, Ste 6, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 1995-01-25 | JONES, RICHARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State