Search icon

RED TOP PRODUCTIONS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RED TOP PRODUCTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED TOP PRODUCTIONS CORPORATION 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: 22 Feb 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P07000023641
FEI/EIN Number 205809909

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

Address: 8062 S CADIZ CT, ORLANDO, FL, 82836, US
Mail Address: 8062 S. CADIZ CT., ORLANDO, FL, 32836, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DANA L President 8062 S CADIZ CT, ORLANDO, FL, 32836
BROWN DANA L Agent 8062 S CADIZ CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-02 8062 S CADIZ CT, ORLANDO, FL 82836 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 8062 S CADIZ CT, ORLANDO, FL 82836 -
AMENDMENT AND NAME CHANGE 2018-01-26 RED TOP PRODUCTION CORPORATION -
NAME CHANGE AMENDMENT 2015-08-27 RTP PRODUCTIONS CORPORATION -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 8062 S CADIZ CT, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634709 TERMINATED 1000000795789 ORANGE 2018-08-31 2038-09-12 $ 10,883.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
Amendment and Name Change 2018-01-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74480.00
Total Face Value Of Loan:
74480.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183.83
Total Face Value Of Loan:
74480.83

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74300
Current Approval Amount:
74480.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75337.36
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74480
Current Approval Amount:
74480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75382.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State