Entity Name: | RED WHITE & BLOOM FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED WHITE & BLOOM FLORIDA 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: | 24 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | L11717 |
FEI/EIN Number |
650138551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 S Ft Harrison Ave, Clearwater, FL, 33756, US |
Mail Address: | 22000 Northwestern Highway, Southfield, MI, 48075, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Zen Colby | President | 13907 Arnold Rhoden Road, Sanderson, FL, 32087 |
Burkett Donna | Officer | 611 S Ft Harrison Ave, Clearwater, FL, 33756 |
MATTEI EDUARDO | Chief Financial Officer | 79 GOLDEN GATE CIRCLE, VAUGHAN ONTARIO CANADA L4H 1, FL |
SCHAFER NUNEZ JULIA | Vice President | 22000 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48075 |
RUSSELL DANIEL ESQ | Agent | JONES WALKER, LLP, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000118148 | ONE PLANT CANNABIS | ACTIVE | 2024-09-20 | 2029-12-31 | - | 22000 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48075 |
G22000144395 | HOUSE OF PLATINUM CANNABIS | ACTIVE | 2022-11-21 | 2027-12-31 | - | 611 S FT. HARRISON AVENUE, #438, CLEARWATER, FL, 33756 |
G22000049349 | PLATINUM BRANDS | ACTIVE | 2022-04-19 | 2027-12-31 | - | 611 S FT HARRISON AVE, #438, CLEARWATER, FL, 33756 |
G22000049483 | PLATINUM CANNABIS BRANDS | ACTIVE | 2022-04-19 | 2027-12-31 | - | 611 S FT. HARRISON, #438, CLEARWATER, FL, 33756 |
G21000090471 | HT MEDICAL CANNABIS | ACTIVE | 2021-07-09 | 2026-12-31 | - | 13907 ARNOLD RHODEN ROAD, SANDERSON, FL, 32087 |
G19000126479 | NATURE'S WAY | EXPIRED | 2019-11-27 | 2024-12-31 | - | 366 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10017 |
G19000126472 | THE BOTANIST | EXPIRED | 2019-11-27 | 2024-12-31 | - | 366 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10017 |
G19000046013 | THE BOTANIST | EXPIRED | 2019-04-11 | 2024-12-31 | - | C/O THE LOCKWOOD LAW FIRM, 106 E. COLLEGE AVENUE SUITE 810, TALLAHASSEE, FL, 32301 |
G18000076615 | GREEN OWL PHARMS | EXPIRED | 2018-07-13 | 2023-12-31 | - | 20950 SW 177TH AVENUE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 13907 Arnold Rhoden Road, Sanderson, FL 32087 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 13907 Arnold Rhoden Road, Sanderson, FL 32087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | JONES WALKER, LLP, 106 EAST COLLEGE AVENUE, SUITE 1200, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2023-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | RUSSELL, DANIEL, ESQ | - |
NAME CHANGE AMENDMENT | 2021-06-15 | RED WHITE & BLOOM FLORIDA INC. | - |
AMENDMENT | 2020-07-21 | - | - |
AMENDMENT AND NAME CHANGE | 2019-02-04 | ACREAGE FLORIDA, INC. | - |
AMENDMENT | 1990-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-02-02 |
Amendment | 2023-04-21 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-03-06 |
Name Change | 2021-06-15 |
AMENDED ANNUAL REPORT | 2021-05-28 |
AMENDED ANNUAL REPORT | 2021-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State