Search icon

RED PARROT DISTRIBUTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RED PARROT DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED PARROT DISTRIBUTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000036043
FEI/EIN Number 262350609

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

Address: 13802 Wright Circle, Tampa, FL, 33626, US
Mail Address: 13802 Wright Circle, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RED PARROT DISTRIBUTION, INC., ALABAMA 000-286-673 ALABAMA

Key Officers & Management

Name Role Address
SPINOSA JOSEPH P President 13802 Wright Circle, Tampa, FL, 33626
SPINOSA HEATHER A Vice President 13802 Wright Circle, Tampa, FL, 33626
SPINOSA HEATHER Agent 13802 Wright Circle, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900231 RED PARROT, INC. EXPIRED 2008-04-09 2013-12-31 - 5020 RUSHBROOK RD, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 13802 Wright Circle, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-03-30 13802 Wright Circle, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 13802 Wright Circle, Tampa, FL 33626 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000613453 LAPSED 19-CA-003171 HILLSBOROUGH COUNTY 2019-06-27 2024-09-18 $108,172.19 CADENCE BANK, N.A., 2100 3RD AVENUE NORTH, SUITE 1100, BIRMINGHAM, AL 35203
J19000383701 LAPSED 18 CA 11807 HILLSBOROUGH CO 2019-05-10 2024-06-03 $32,275.19 BAR JCR TAMPA FLEX OWNER, LLC, C/O BURR & FORMAN LLP, 201 N. FRANKLIN STREET, SUITE 3200, TAMPA, FLORIDA 33602

Documents

Name Date
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-08
ADDRESS CHANGE 2010-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State