Search icon

THE REDLAND COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THE REDLAND COMPANY, 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: 11 Jul 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Nov 2018 (7 years ago)
Document Number: L00996
FEI/EIN Number 650145059

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

Address: 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEGLER JONATHAN T Chief Financial Officer 11360 SW 123 STREET, MIAMI, FL, 33176
MUNZ CHARLES H President 16251 S.W. 236 STREET, HOMESTEAD, FL, 33031
MUNZ, CHARLES P. Chief Executive Officer 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031
MUNZ, TERRY L. Secretary 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031
MUNZ, CHARLES P Agent 23600 SW 162ND AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 48 N.E. 15TH STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2009-02-10 48 N.E. 15TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1991-03-29 MUNZ, CHARLES P -
REGISTERED AGENT ADDRESS CHANGED 1991-03-29 23600 SW 162ND AVE, HOMESTEAD, FL 33031 -

Court Cases

Title Case Number Docket Date Status
THE REDLAND COMPANY, INC., VS ATLANTIC CIVIL, INC. AND THE CITY OF HOMESTEAD, 3D2010-3307 2010-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-20477

Parties

Name THE REDLAND COMPANY, INC.
Role Appellant
Status Active
Representations Matthew P. Leto
Name ADAM S. HALL
Role Appellant
Status Active
Name ATLANTIC CIVIL, INC.
Role Appellee
Status Active
Representations Lucinda A. Hofmann, Gonzalo R. Dorta, Jeffrey S. Bass, JOSEPH H. SEROTA
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-04-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-03-02
Type Response
Subtype Reply
Description REPLY
Docket Date 2011-03-02
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of ADAM S. HALL
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2011-02-09
Type Response
Subtype Response
Description RESPONSE ~ Resp. to Pet. for Writ of Cert.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2010-12-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2010-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
Amended and Restated Articles 2018-11-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2302500.00
Total Face Value Of Loan:
2302500.00

Mines

Mine Information

Mine Name:
HOMESTEAD LAKE
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Redland Company Inc
Party Role:
Operator
Start Date:
1997-12-01
Party Name:
Charles P Munz
Party Role:
Current Controller
Start Date:
1997-12-01
Party Name:
Redland Company Inc
Party Role:
Current Operator

Trademarks

Serial Number:
77495568
Mark:
REDLAND COMPANY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-06-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
REDLAND COMPANY

Goods And Services

For:
Providing real estate site development and road construction services, namely, clearing, mass excavation services, house and building demolition, grading and earthwork construction for construction site preparation, paving contractor services, concrete construction services, installation and replace...
First Use:
2008-04-20
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-21
Type:
Complaint
Address:
OVERSEAS HIGHWAY, MILE MARKER 94.5, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-03
Type:
Complaint
Address:
OVERSEAS HIGHWAY MILE MARKER 95, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2302500
Current Approval Amount:
2302500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2328467.08

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 247-1756
Add Date:
2002-10-01
Operation Classification:
Private(Property)
power Units:
31
Drivers:
22
Inspections:
71
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State