Search icon

REDLAND HIDEAWAY, INC.

Company Details

Entity Name: REDLAND HIDEAWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000112116
FEI/EIN Number 201255163
Address: 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RONALD A Agent 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

President

Name Role Address
SMITH DOUGLAS B President 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
SMITH DOUGLAS B Treasurer 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

Director

Name Role Address
SMITH DOUGLAS B Director 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030
SMITH LINDA H Director 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030
SMITH RONALD A Director 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

Secretary

Name Role Address
SMITH LINDA H Secretary 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

Vice President

Name Role Address
SMITH RONALD A Vice President 29400 S.W. 194 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 29400 S.W. 194 AVENUE, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2009-04-28 29400 S.W. 194 AVENUE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 29400 S.W. 194 AVENUE, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State