Search icon

REDEVCORP HOLDINGS, INC.

Company Details

Entity Name: REDEVCORP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000011090
FEI/EIN Number 371536988
Address: 874 Mills Estate Place, Chuluota, FL, 32766, US
Mail Address: 115 Companion Way, Savannah, GA, 31419, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ruff Steve Agent 874 Mills Estate Place, Chuluota, FL, 32766

President

Name Role Address
Ruff Stephen President 874 Mills Estate Place, Chuluota, FL, 32766

Chief Financial Officer

Name Role Address
Howie Edward J Chief Financial Officer 115 Companion Way, Savannah, GA, 31419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-04 Ruff, Steve No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 874 Mills Estate Place, Chuluota, FL 32766 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 874 Mills Estate Place, Chuluota, FL 32766 No data
CHANGE OF MAILING ADDRESS 2014-05-01 874 Mills Estate Place, Chuluota, FL 32766 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001036327 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-013017-O NINTH JUDICIAL CIRCUIT 2013-05-30 2018-06-03 $2,061,946.36 REGIONS BANK, AN ALABAMA BANKING CORPORATION, 111 N. ORANGE AVENUE, 1585, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State