Search icon

SHADES OF RED INCORPORATED - Florida Company Profile

Company Details

Entity Name: SHADES OF RED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADES OF RED INCORPORATED 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: 11 May 2000 (25 years ago)
Document Number: P00000048109
FEI/EIN Number 651013101

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

Address: 2555 N. Hiatus Rd., Cooper City, FL, 33026, US
Mail Address: 5110 SW 114th Way., DAVIE, FL, 33330, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Tina L President 5110 SW 114 Way, Davie, FL, 33330
GARDNER TINA L Agent 5110 SW 114 Way, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001536 TRADEMARKS FULL SERVICE SALON ACTIVE 2021-01-05 2026-12-31 - 12585 ORANGE DRIVE, SUITE 202, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5110 SW 114 Way, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2555 N. Hiatus Rd., Suite 20, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2021-10-26 2555 N. Hiatus Rd., Suite 20, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2011-01-12 GARDNER, TINA L -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State