Entity Name: | RED TOP TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED TOP TRANSPORTATION, 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 Jan 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Feb 2009 (16 years ago) |
Document Number: | M10450 |
FEI/EIN Number |
592499262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Layton Ave Suite 1200, Denver, CO, 80237, US |
Mail Address: | 6900 Layton Ave Suite 1200, Denver, CO, 80237, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASKOLKA JENNIFER | Secretary | 6900 Layton Ave Suite 1200, Denver, CO, 80237 |
Sampson L. Heath | President | 6900 Layton Ave Suite 1200, Denver, CO, 80237 |
Shepard Kenneth | Treasurer | 6900 Layton Ave Suite 1200, Denver, CO, 80237 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 6900 Layton Ave Suite 1200, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 6900 Layton Ave Suite 1200, Denver, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-23 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1992-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State