Search icon

RED DOT CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RED DOT CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED DOT CONSTRUCTION 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: 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000040621
FEI/EIN Number 651002042

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

Address: 14040 SW 140 STREET, MIAMI, FL, 33186, US
Mail Address: 14040 SW 140 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEL DENNIS S President 121 HEATHER LANE, LAKE PLACID, FL, 33852
PEEL DENNIS S Secretary 121 HEATHER LANE, LAKE PLACID, FL, 33852
PEEL DOUGLAS F Vice President 234 ATLANTIC BLVD, KEY LARGO, FL, 33037
PEEL DOUGLAS F Treasurer 234 ATLANTIC BLVD, KEY LARGO, FL, 33037
PEEL JEANETTE C Agent 14040 SW 140 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071697 RED DOT MATERIALS EXPIRED 2011-07-18 2016-12-31 - 14040 SW 140 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 14040 SW 140 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-17 14040 SW 140 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 14040 SW 140 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2001-04-26 PEEL, JEANETTE C -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State