Search icon

RED PLUM CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RED PLUM CONSTRUCTION, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P03000131508
FEI/EIN Number 200416730

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

Address: 1522 SE 33RD TERRACE, OCALA, FL, 34471
Mail Address: 1522 SE 33RD TERRACE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE JOHN P President 1522 SE 33RD TERRACE, OCALA, FL, 34471
LANE JOHN P Vice President 1522 SE 33RD TERRACE, OCALA, FL, 34471
LANE JOHN P Secretary 1522 SE 33RD TERRACE, OCALA, FL, 34471
LANE JOHN P Treasurer 1522 SE 33RD TERRACE, OCALA, FL, 34471
LANE JOHN P Director 1522 SE 33RD TERRACE, OCALA, FL, 34471
Lane Irene S Vice President 1522 SE 33RD TERRACE, OCALA, FL, 34471
LANE JOHN P Agent 1522 SE 33RD TERRACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-10 LANE, JOHN PH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State