Search icon

RED E SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RED E SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED E SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2005 (20 years ago)
Document Number: P05000071956
FEI/EIN Number 202878282

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

Address: 2042 SW 760 A, ARCADIA, FL, 34266
Mail Address: 2042 SW 760 A, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH RODNEY President 2042 SW 760 A, ARCADIA, FL, 34266
DELOACH RODNEY Treasurer 2042 SW 760 A, ARCADIA, FL, 34266
DELOACH DONNA Vice President 2042 SW 760 A, ARCADIA, FL, 34266
DELOACH DONNA Secretary 2042 SW 760 A, ARCADIA, FL, 34266
CAMPBELL J DAVID E Agent 405 Tamiami Trail, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 405 Tamiami Trail, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362658705 2021-04-02 0455 PPS 2042 SW County Road 760A N/A, Arcadia, FL, 34266-6559
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23382
Loan Approval Amount (current) 23382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-6559
Project Congressional District FL-18
Number of Employees 2
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23533.82
Forgiveness Paid Date 2021-12-02
5136198210 2020-08-07 0455 PPP 2042 SW County Road 760A, Arcadia, FL, 34266
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20916
Loan Approval Amount (current) 20916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 111310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.27
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State