Search icon

RED HEFFER, INC. - Florida Company Profile

Company Details

Entity Name: RED HEFFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED HEFFER, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000008607
FEI/EIN Number 020669040

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

Mail Address: 126 VAN DYCK DR, NOKOMIS, FL, 34275-4238, US
Address: 3991 ORIGAMI LN, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RJM CONSULTING SERVICES, INC. Agent -
HOSTETLER JEFFREY L President 3991 ORIGAMI LN, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3991 ORIGAMI LN, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2008-04-21 3991 ORIGAMI LN, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2008-04-21 RJM CONSULTING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 126 VAN DYCK DR, NOKOMIS, FL 34275-4238 -
AMENDMENT 2007-06-22 - -
CANCEL ADM DISS/REV 2007-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2008-11-03
ANNUAL REPORT 2008-04-21
Amendment 2007-06-22
REINSTATEMENT 2007-02-08
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State