Search icon

BIG REDD CARTING, INC. - Florida Company Profile

Company Details

Entity Name: BIG REDD CARTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG REDD CARTING, 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 01 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: P03000127371
FEI/EIN Number 200369624

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

Address: 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
Mail Address: PO BOX 12127, BROOKSVILLE, FL, 34603-2127, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEYTON HYSLOP ATTORNEY @ LAW Agent 19203 CORTEZ BLVD, BROOKSVILLE, FL, 34601
PUGLIA JOSEPH Director 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA JOSEPH President 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA JOSEPH Treasurer 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA MARIANNE M Director 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA MARIANNE M Vice President 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA MARIANNE M President 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
PUGLIA MARIANNE M Secretary 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-01 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 PEYTON HYSLOP ATTORNEY @ LAW -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 19203 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2004-03-22 23163 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001188076 LAPSED 2008-CA-001476 FIFTH JUDICIAL, SUMTER COUNTY 2009-04-21 2014-05-05 $133,967.02 SUMTER SANITATION, LLC, 1020 LAKE SUMTER LANDING, THE VILLAGES, FL 32162

Documents

Name Date
Voluntary Dissolution 2010-03-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State