Search icon

REDCHIP COMPANIES, INC

Company Details

Entity Name: REDCHIP COMPANIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: P05000132715
FEI/EIN Number 203649907
Address: 431 E Horatio Ave. Suite # 100, MAITLAND, FL, 32751, US
Mail Address: 431 E Horatio Ave. Suite # 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDCHIP COMPANIES, INC. 401 (K) PLAN 2009 593716090 2010-10-14 REDCHIP COMPANIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-15
Business code 523900
Sponsor’s telephone number 4076444256
Plan sponsor’s address 500 WINDERELY PLACE, SUITE 100, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 593716090
Plan administrator’s name REDCHIP COMPANIES, INC.
Plan administrator’s address 500 WINDERLEY PLACE, SUITE 100, MAITLAND, FL, 32751
Administrator’s telephone number 4076444256

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing RAYMOND GENTRY
Valid signature Filed with authorized/valid electronic signature
REDCHIP COMPANIES, INC. 401(K) PLAN 2009 593716090 2011-12-15 REDCHIP COMPANIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-15
Business code 523900
Sponsor’s telephone number 4076444256
Plan sponsor’s address 500 WINDERLEY PL STE 100, MAITLAND, FL, 327517406

Plan administrator’s name and address

Administrator’s EIN 593716090
Plan administrator’s name REDCHIP COMPANIES, INC.
Plan administrator’s address 500 WINDERLEY PL STE 100, MAITLAND, FL, 327517406
Administrator’s telephone number 4076444256

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing RAYMOND GENTRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-15
Name of individual signing RAYMOND GENTRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GENTRY RAYMOND D Agent 431 E Horatio Ave. Suite # 100, MAITLAND, FL, 32751

President

Name Role Address
GENTRY RAYMOND D President 431 E Horatio Ave. Suite # 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-06 GENTRY, RAYMOND D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 431 E Horatio Ave. Suite # 100, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-02-29 431 E Horatio Ave. Suite # 100, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 431 E Horatio Ave. Suite # 100, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-13
REINSTATEMENT 2021-11-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State