Search icon

REDROCK LEADERSHIP INC. - Florida Company Profile

Company Details

Entity Name: REDROCK LEADERSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDROCK LEADERSHIP 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: 26 Jul 2006 (19 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P06000098194
FEI/EIN Number 205257069

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

Address: 317 Hickory Acres Lane, St. Johns, FL, 32259, US
Mail Address: 1820 State Rd 13, Unit 11, Box 35, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBY JEFFREY S Manager 317 Hickory Acres Lane, St. Johns, FL, 32259
RUBY TRACEY L Manager 317 Hickory Acres Lane, St. Johns, FL, 32259
RUBY JEFFREY S Agent 317 Hickory Acres Lane, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164615 REDROCK LEADERSHIP EXPIRED 2009-10-13 2014-12-31 - 12310 SEABROOK DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 317 Hickory Acres Lane, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 317 Hickory Acres Lane, St. Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 317 Hickory Acres Lane, St. Johns, FL 32259 -
REVOCATION OF VOLUNTARY DISSOLUT 2014-02-24 - -
VOLUNTARY DISSOLUTION 2014-02-11 - -
NAME CHANGE AMENDMENT 2010-02-08 REDROCK LEADERSHIP INC. -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178297310 2020-04-30 0455 PPP 8184 Woodland Center Blvd., Tampa, FL, 33614
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 21263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21426.02
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State