Search icon

RED TOP TRANSPORTATION, INC.

Company Details

Entity Name: RED TOP TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-2499262
Address: 6900 Layton Ave Suite 1200, Denver, CO 80237
Mail Address: 6900 Layton Ave Suite 1200, Denver, CO 80237
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Secretary

Name Role Address
JASKOLKA, JENNIFER Secretary 6900 Layton Ave Suite 1200, Denver, CO 80237

Director

Name Role Address
JASKOLKA, JENNIFER Director 6900 Layton Ave Suite 1200, Denver, CO 80237
Sampson, L. Heath Director 6900 Layton Ave Suite 1200, Denver, CO 80237

President

Name Role Address
Sampson, L. Heath President 6900 Layton Ave Suite 1200, Denver, CO 80237

Treasurer

Name Role Address
Shepard, Kenneth Treasurer 6900 Layton Ave Suite 1200, Denver, CO 80237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 6900 Layton Ave Suite 1200, Denver, CO 80237 No data
CHANGE OF MAILING ADDRESS 2023-04-19 6900 Layton Ave Suite 1200, Denver, CO 80237 No data
REGISTERED AGENT NAME CHANGED 2012-07-23 REGISTERED AGENT SOLUTIONS, INC. No data
CANCEL ADM DISS/REV 2009-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 1992-01-21 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State