Search icon

RED-FIG, INC. - Florida Company Profile

Company Details

Entity Name: RED-FIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED-FIG, 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: 31 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K42651
FEI/EIN Number 650087959

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

Mail Address: 6780 CORAL WAY, MIAMI, FL, 33155
Address: 3109 SUNRISE DR, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA MARIA L President 3901 SUNRISE DRIVE, SEBRING, FL
AGUILA MARIA L Secretary 3901 SUNRISE DRIVE, SEBRING, FL
AGUILA MARIA L Treasurer 3901 SUNRISE DRIVE, SEBRING, FL
AGUILA MARIA L Agent 3109 SUNRISE DRIVE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 3109 SUNRISE DR, SEBRING, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 3109 SUNRISE DRIVE, SEBRING, FL 33872 -
REINSTATEMENT 1995-10-02 - -
CHANGE OF MAILING ADDRESS 1995-10-02 3109 SUNRISE DR, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 1995-10-02 AGUILA, MARIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State