Search icon

REDLAND TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: REDLAND TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLAND TAVERN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1987 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K00113
FEI/EIN Number 592853090

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

Address: 17701 SW 232ND STREET, GOULDS, FL, 33170
Mail Address: 17701 SW 232ND STREET, GOULDS, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE BETTY J President 21945 SW 194TH AVE, MIAMI, FL, 33170
HODGE BETTY J Director 21945 SW 194TH AVE, MIAMI, FL, 33170
PRACHER, DOUGLAS J., ESQ. Agent MARCUS & MARCUS, P.A., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1992-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-08 17701 SW 232ND STREET, GOULDS, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-08 MARCUS & MARCUS, P.A., 317 N. KROME AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1992-05-08 17701 SW 232ND STREET, GOULDS, FL 33170 -
REGISTERED AGENT NAME CHANGED 1992-05-08 PRACHER, DOUGLAS J., ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000603709 ACTIVE 1000000232742 DADE 2011-09-13 2031-09-21 $ 3,072.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000538293 LAPSED 11-19801CA20 CIRCUIT MIAMI-DADE COUNTY 2011-08-22 2016-08-23 $317,419.78 GUARAPETA'S MAYOR, INC., 11910 SW 191 TERRACE, MIAMI, FL. 33177

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State