Search icon

RED WHITE & BLOOM FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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