Search icon

REDSTONE CONSTRUCTION, INC.

Company Details

Entity Name: REDSTONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000043900
FEI/EIN Number 592957594
Address: 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259
Mail Address: 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSCH ROBERT D Agent 4 SAWGRASS VILLAGE DR, 150A, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
BOHANNON CORBETT L President 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259

Director

Name Role Address
BOHANNON CORBETT L Director 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
BOHANNON MELVINA J Secretary 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
BOHANNON MELVINA J Treasurer 445 STATE ROAD 13 #26-301, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-12 HIRSCH, ROBERT D No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 4 SAWGRASS VILLAGE DR, 150A, PONTE VEDRA BEACH, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002091675 INACTIVE WITH A SECOND NOTICE FILED 16-2008-CC-006707 COUNTY COURT, DUVAL COUNTY 2009-07-15 2014-07-31 $9,997.09 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-29
Domestic Profit 2001-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State