Search icon

REDIX CONNEX, INC. - Florida Company Profile

Company Details

Entity Name: REDIX CONNEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDIX CONNEX, 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: 08 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000020292
FEI/EIN Number 510535442

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

Address: 7550 MISSION HILLS DR, #120, NAPLES, FL, 34119
Mail Address: 7550 MISSION HILLS DR, #120, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDIX NORMA J Treasurer 3450 WILDWOOD LAKE CIRCLE, BONITA SPRINGS, FL, 34134
REDIX LISA M President 3450 WILDWOOD LAKE CIRCLE, BONITA SPRINGS, FL, 34134
REDIX CHARLES T Vice President 3450 WILDWOOD LAKE CIRCLE, BONITA SPRINGS, FL, 34134
REDIX NORMA J Director 3450 WILDWOOD LAKE CIRCLE, BONITA SPRINGS, FL, 34134
SABIO VINCENT R Agent 237 MONTEREY DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-23 7550 MISSION HILLS DR, #120, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 237 MONTEREY DR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2006-10-23 7550 MISSION HILLS DR, #120, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-10-23 SABIO, VINCENT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000234663 TERMINATED 1000000140359 COLLIER 2009-10-01 2030-02-16 $ 439.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000221595 TERMINATED 1000000137873 COLLIER 2009-08-27 2030-02-16 $ 7,465.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000674944 TERMINATED 1000000101766 4425 3417 2009-02-06 2029-02-18 $ 5,873.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-14
REINSTATEMENT 2006-10-23
Domestic Profit 2005-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State