Search icon

REDEEMED TRUST CORP - Florida Company Profile

Company Details

Entity Name: REDEEMED TRUST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDEEMED TRUST CORP 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 15 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: P03000126789
FEI/EIN Number 571192851

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

Address: 6914 EAST FOWLER AVE., G, TAMPA, FL, 33617, US
Mail Address: P.O.BOX 291354, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBEH GOSPEL U Director 6914 E. FOWLER AVE #G, TAMPA, FL, 33617
IBEH GOSPEL U Agent 6914 E. FOWLER AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-15 - -
NAME CHANGE AMENDMENT 2009-07-10 REDEEMED TRUST CORP -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6914 EAST FOWLER AVE., G, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 6914 E. FOWLER AVE, G, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-03-13 6914 EAST FOWLER AVE., G, TAMPA, FL 33617 -
AMENDMENT AND NAME CHANGE 2005-07-28 SPEED EQUITY, INC. -
REGISTERED AGENT NAME CHANGED 2005-04-13 IBEH, GOSPEL U -

Documents

Name Date
Voluntary Dissolution 2011-04-15
ANNUAL REPORT 2010-04-28
Name Change 2009-07-10
ANNUAL REPORT 2009-04-23
Off/Dir Resignation 2008-09-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-08-09
Amendment and Name Change 2005-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State