Search icon

CALIFORNIA REDWOOD, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA REDWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA REDWOOD, 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: 26 Oct 1989 (36 years ago)
Date of dissolution: 25 Aug 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 1997 (28 years ago)
Document Number: L25583
FEI/EIN Number 954263319

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

Address: 9608 SOUTHWEST 117 AVE., MIAMI, FL, 33186
Mail Address: 1300 NO. POTRERO GRANDE, # D, SO. SAN GABRIEL, CA, 91770
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT MANUEL President 7915 HIGHWAY 111, NILAND, CA, 92257
BETHENCOURT ADALGISA Treasurer 7915 HIGHWAY 111, NILAND, CA, 92257
BETHENCOURT MAGALI M Agent 7381 W. 29 WAY, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-08-25 - -
CHANGE OF MAILING ADDRESS 1995-07-24 9608 SOUTHWEST 117 AVE., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 9608 SOUTHWEST 117 AVE., MIAMI, FL 33186 -
REINSTATEMENT 1994-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-12 7381 W. 29 WAY, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1994-05-12 BETHENCOURT, MAGALI MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-08-25
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State