Search icon

RED OAK RESTAURANTS I, INC. - Florida Company Profile

Company Details

Entity Name: RED OAK RESTAURANTS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED OAK RESTAURANTS I, 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: 16 Feb 2006 (19 years ago)
Document Number: P06000023750
FEI/EIN Number 204330017

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

Address: 230 CITRUS TOWER BLVD., CLERMONT, FL, 34711
Mail Address: P.O. BOX 599, MINNEOLA, FL, 34755-0599
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDWELL BAILEY President 11034 Lake Minneola Shores, Clermont, FL, 34711
CARDWELL BAILEY N Agent 11034 Lake Minneola Shores, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000126581 OAKWOOD SMOKEHOUSE & GRILL ACTIVE 2011-12-27 2026-12-31 - P.O. BOX 599, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 11034 Lake Minneola Shores, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 230 CITRUS TOWER BLVD., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2007-05-11 230 CITRUS TOWER BLVD., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State