Entity Name: | RED COSMIC CREATIONS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | P05000145062 |
FEI/EIN Number | 20-3690965 |
Address: | 1140 W. SR 434, Longwood, FL, 32750, US |
Mail Address: | 133 Glendale Drive, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castaneda-Ciriaco RACHEL | Agent | 133 Glendale Drive, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Castaneda-Ciriaco Rachel | Director | 133 Glendale Drive, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Ciriaco Edward A | Chief Financial Officer | 133 Glendale Drive, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 1140 W. SR 434, Suite #104, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 133 Glendale Drive, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1140 W. SR 434, Suite #104, Longwood, FL 32750 | No data |
REINSTATEMENT | 2015-05-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-26 | Castaneda-Ciriaco, RACHEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State