Search icon

REDEMPTION ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: REDEMPTION ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDEMPTION ENVIRONMENTAL, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000000636
FEI/EIN Number 593624575

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

Address: 1706 COTTAGE WAY CT., BRANDON, FL, 33510
Mail Address: 1706 COTTAGE WAY CT., BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCARELLI JANET S Director 1101 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619
CECCARELLI JANET S Secretary 1101 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619
CECCARELLI JANET S Treasurer 1101 MARBELLA PLAZA DRIVE, TAMPA, FL, 33619
CECCARELLI JANET S Agent 1706 COTTAGE WAY CT., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-29 1706 COTTAGE WAY CT., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2011-07-29 1706 COTTAGE WAY CT., BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-29 1706 COTTAGE WAY CT., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2006-04-26 CECCARELLI, JANET S -

Documents

Name Date
Reg. Agent Change 2011-07-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305928095 0420600 2002-10-31 11511 US HWY 301 N., THONOTOSASSA, FL, 33592
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-31
Case Closed 2002-12-12

Related Activity

Type Complaint
Activity Nr 204251185
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2002-11-07
Abatement Due Date 2002-12-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State