Search icon

REDWAVE SERVICES INC.

Company Details

Entity Name: REDWAVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000010212
FEI/EIN Number 202278500
Address: 4806 PORTOBELLO CIR, VALRICO, FL, 33594, US
Mail Address: 4806 PORTOBELLO CIR, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENNEWELL NICHOLAS Agent 2004 REDBRIDGE DR., BRANDON, FL, 33511

President

Name Role Address
GIBBS SEAN P President 4806 PORTOBELLO CIR, VALRICO, FL, 33594

Treasurer

Name Role Address
GIBBS SEAN P Treasurer 4806 PORTOBELLO CIR, VALRICO, FL, 33594

Secretary

Name Role Address
GIBBS SEAN P Secretary 4806 PORTOBELLO CIR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-01 4806 PORTOBELLO CIR, VALRICO, FL 33594 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 4806 PORTOBELLO CIR, VALRICO, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2007-04-14 PENNEWELL, NICHOLAS No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 2004 REDBRIDGE DR., BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000555551 ACTIVE 1000000240385 HILLSBOROU 2011-11-10 2026-09-09 $ 244.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-05-31
Domestic Profit 2005-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State