Entity Name: | REDWOOD BAY LUMBER COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDWOOD BAY LUMBER COMPANY, 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: | 15 Jun 1988 (37 years ago) |
Document Number: | M86247 |
FEI/EIN Number |
592893295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20756 Clark STREET, BLOUNTSTOWN, FL, 32424, US |
Mail Address: | POB 445, BLOUNTSTOWN, FL, 32424, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pittman Travis D | Vice President | 21606 NE Macedonia Rd, Blountstown, FL, 32424 |
PITTMAN, RICHARD E., JR. | President | HWY 69 N, BLOUNTSTOWN, FL |
PITTMAN, KAY J. | Secretary | HWY 69 N, BLOUNTSTOWN, FL |
PITTMAN, KAY J. | Treasurer | HWY 69 N, BLOUNTSTOWN, FL |
PITTMAN, RICHARD E., JR. | Agent | 21435 NE macedonia road, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 21435 NE macedonia road, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 20756 Clark STREET, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 20756 Clark STREET, BLOUNTSTOWN, FL 32424 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State