Search icon

REDEMPTION HEADQUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: REDEMPTION HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDEMPTION HEADQUARTERS, 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 Sep 2004 (21 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: P04000133705
FEI/EIN Number 043797779

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

Address: 1290 NORTH RIDGE BLVD., APT 512, CLERMONT, FL, 34711
Mail Address: 1290 NORTH RIDGE BLVD., APT 512, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON RANDY President 1290 NORTH RIDGE BLVD APT 512, CLERMONT, FL, 34711
GORDON RANDY Agent 1290 NORTH RIDGE BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 1290 NORTH RIDGE BLVD., APT 512, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-10-15 1290 NORTH RIDGE BLVD., APT 512, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1290 NORTH RIDGE BLVD., APT 512, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-09-23

Date of last update: 02 May 2025

Sources: Florida Department of State